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

Dochard, Lyall John

    Related profiles found in government register
  • Dochard, Lyall John

    Registered addresses and corresponding companies
  • Dochard, Lyall

    Registered addresses and corresponding companies
    • icon of address Pilmour House, St Andrews, Fife, KY16 9SF

      IIF 9
  • Dochard, Lyall
    British accountant born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Swire House, 59 Buckingham Gate, London, SW1E 6AJ

      IIF 10 IIF 11
  • Dochard, Lyall John
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Kiln Farm, Hindringham Road, Thursford, Fakenham, NR21 0BL, England

      IIF 12
  • Dochard, Lyall John
    British company director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pilmour House, St. Andrews, Fife, KY16 9SF

      IIF 13
  • Dochard, Lyall John
    British director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dochard, Lyall John
    British finance director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51-53, South Street, Perth, Perth And Kinross, PH2 8PD

      IIF 16
  • Dochard, Lyall
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pilmour House, St Andrews, Fife, KY16 9SF

      IIF 17
  • Dochard, Lyall John
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swire House, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 18
  • Dochard, Lyall John
    British chief financial officer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dochard, Lyall John
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Boswells Place, Perth, PH1 1SA, Scotland

      IIF 27
  • Mr Lyall John Dochard
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Kiln Farm, Hindringham Road, Thursford, Fakenham, NR21 0BL, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Lime Kiln Farm Hindringham Road, Thursford, Fakenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,300 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-02-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 St. Boswells Place, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 3
    WATCHSUBMIT LIMITED - 1993-04-05
    icon of address Pilmour House, St. Andrews, Fife
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    71,608 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-08-13 ~ now
    IIF 4 - Secretary → ME
  • 4
    ST ANDREWS LINKS NO.7 LIMITED - 2007-11-27
    icon of address Pilmour House, St Andrews, Fife
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,313 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-08-13 ~ now
    IIF 9 - Secretary → ME
  • 5
    ST. ANDREWS LINKS GOLF SHOPS LIMITED - 2024-10-24
    PLUMESMOKE LIMITED - 1999-09-15
    icon of address Pilmour House, St. Andrews, Fife
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,230,189 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-08-13 ~ now
    IIF 6 - Secretary → ME
  • 6
    icon of address Pilmour House, St. Andrews, Fife
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,475 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-08-13 ~ now
    IIF 7 - Secretary → ME
Ceased 16
  • 1
    icon of address Unit 3a Whitestone Business Park, Whitestone, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2018-02-10
    IIF 22 - Director → ME
  • 2
    icon of address 51-53 South Street, Perth, Perth And Kinross
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-12-05 ~ 2019-12-11
    IIF 16 - Director → ME
  • 3
    C-CHEC LIMITED - 2016-02-08
    icon of address Forest Grove House, Foresterhill Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2018-02-11
    IIF 24 - Director → ME
  • 4
    GOODWOOD TOPCO LIMITED - 2015-06-19
    icon of address C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-02 ~ 2016-10-31
    IIF 26 - Director → ME
  • 5
    IQARUS TRAINING LIMITED - 2016-10-03
    EX-MED UK LIMITED - 2016-04-18
    icon of address C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,945,757 GBP2024-06-30
    Officer
    icon of calendar 2016-08-02 ~ 2018-02-10
    IIF 23 - Director → ME
  • 6
    IQARUS AFGHANISTAN LIMITED - 2022-03-16
    icon of address C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,023,991 GBP2024-06-30
    Officer
    icon of calendar 2016-10-28 ~ 2018-02-10
    IIF 20 - Director → ME
  • 7
    GOODWOOD MIDCO LIMITED - 2015-07-03
    icon of address C/o International Sos Assistance Uk Limited Chiswick Park, Building 4, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-02 ~ 2018-02-10
    IIF 21 - Director → ME
  • 8
    GARDENSTAMP LIMITED - 2004-05-06
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2014-09-01
    IIF 10 - Director → ME
  • 9
    OCCUPATIONAL HEALTH SYSTEMS SCOTLAND LIMITED - 2001-09-05
    icon of address Forest Grove House, Foresterhill Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2018-02-25
    IIF 19 - Director → ME
  • 10
    WATCHSUBMIT LIMITED - 1993-04-05
    icon of address Pilmour House, St. Andrews, Fife
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    71,608 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-29 ~ 2023-01-01
    IIF 5 - Secretary → ME
  • 11
    SWIRE OILFIELD SERVICES (HOLDINGS) LIMITED - 2020-10-09
    SWIRE CHEMICAL HANDLING LIMITED - 2003-12-16
    SETSHARP LIMITED - 2003-01-28
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2014-09-01
    IIF 18 - Director → ME
  • 12
    SWIRE OILFIELD SERVICES LIMITED - 2020-10-12
    HOLDERANSWER LIMITED - 2003-11-26
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2014-09-01
    IIF 11 - Director → ME
  • 13
    INTERNATIONAL SOS (MEDICAL SERVICES) UK LIMITED - 2023-10-12
    IQARUS LIMITED - 2020-08-24
    GOODWOOD BIDCO LIMITED - 2015-06-19
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-02 ~ 2017-01-25
    IIF 25 - Director → ME
  • 14
    ST ANDREWS LINKS NO.7 LIMITED - 2007-11-27
    icon of address Pilmour House, St Andrews, Fife
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,313 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-28 ~ 2023-01-01
    IIF 3 - Secretary → ME
  • 15
    ST. ANDREWS LINKS GOLF SHOPS LIMITED - 2024-10-24
    PLUMESMOKE LIMITED - 1999-09-15
    icon of address Pilmour House, St. Andrews, Fife
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,230,189 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2023-05-15
    IIF 2 - Secretary → ME
  • 16
    icon of address Pilmour House, St. Andrews, Fife
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,475 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2023-01-01
    IIF 8 - Secretary → 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.