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.

Jump to: Offsprings
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 born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, Uk

      IIF 1
  • O'doherty, Daniel James
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uhy Hacker Young, St James Buildings, Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 2
    • 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 3
  • O'doherty, Daniel James
    British british born in July 1944

    Resident in United Kingdom

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

      IIF 4
  • O'doherty, Daniel James
    British businessman born in July 1944

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • O'doherty, Daniel James
    British co director born in July 1944

    Resident in United Kingdom

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

      IIF 7
    • 2, Lansdowne Row, London, W1J 6HL, England

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

    Resident in United Kingdom

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

      IIF 9
    • Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, England

      IIF 10
    • Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, United Kingdom

      IIF 11
    • C/o Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, England

      IIF 12 IIF 13
  • O'doherty, Daniel James
    British director born in July 1944

    Resident in United Kingdom

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

      IIF 14
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
    • 3rd Floor St James Building, Oxford Street, Manchester, M1 6HT, England

      IIF 16
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 17 IIF 18 IIF 19
    • Botleigh Grange, Grange Road, Hedge End, Southampton, SO30 2GA, United Kingdom

      IIF 22
    • Botleigh Grange Hotel, Grange Road, Hedge End, Southampton, SO30 2GA, England

      IIF 23 IIF 24
  • O'doherty, Daniel James
    British born in March 1971

    Resident in United Kingdom

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

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • O'doherty, Daniel James
    born in July 1944

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Row, London, London, W1J 6HL, United Kingdom

      IIF 29
    • C/o Suite 281, 2 Lansdowne Row, Berkeley Square, London, W1J 6HL, United Kingdom

      IIF 30
    • International House, Constance Street, London, E16 2DQ, England

      IIF 31
    • Suite 281, 2 Lansdowne Row, London, W1J 6HL

      IIF 32 IIF 33 IIF 34
  • O'doherty, Daniel James
    British business man born in July 1944

    Resident in England

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

      IIF 38
  • O'doherty, Daniel James
    British businessman born in July 1944

    Resident in England

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

      IIF 39
  • O'doherty, Daniel James
    British co director born in July 1944

    Resident in England

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

      IIF 40
  • O'doherty, Daniel James
    British company director born in July 1944

    Resident in England

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

      IIF 41
  • O'doherty, Daniel James
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • Suite 281, 2, Lansdowne Row Berkley Square, London, W1J 6HL, United Kingdom

      IIF 42
    • Suite 281, 2 Lansdowne Row, London, W1J 6HL

      IIF 43 IIF 44 IIF 45
    • Suite 10, 151 High Street, Southampton, SO14 2BT, United Kingdom

      IIF 47
  • O'doherty, Daniel James
    British co director born in February 1944

    Resident in England

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

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

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

      IIF 60
  • O'doherty, Daniel James
    British born in March 1971

    Resident in England

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

      IIF 61
  • O'doherty, Daniel James
    British born in March 1971

    Resident in Scotland

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

      IIF 62 IIF 63
  • O'doherty, Daniel James
    British businessman born in March 1971

    Resident in England

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

      IIF 64
  • O'doherty, Daniel James
    British company director born in March 1971

    Resident in England

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

      IIF 65
  • O'doherty, Daniel James
    Scottish businessman born in July 1944

    Resident in England

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

      IIF 66
  • Mr Daniel James O'doherty
    British born in July 1944

    Resident in United Kingdom

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

      IIF 67
    • 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 68
  • O'doherty, Daniel James
    British

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

      IIF 69 IIF 70
    • Suite 281, 2 Lansdowne Row, London, W1J 6HL

      IIF 71
  • O'doherty, Daniel
    British director born in March 1971

    Resident in England

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

      IIF 72
  • Mr Daniel James O'doherty
    British born in March 1971

    Resident in United Kingdom

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

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74 IIF 75
    • Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 76
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 77
  • Odoherty, Daniel
    British property manager born in March 1971

    Resident in Gbr

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

      IIF 78 IIF 79
  • O'doherty, Daniel
    Scottish born in March 1971

    Resident in England

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

      IIF 80
    • 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 81
  • O'doherty, Daniel
    Scottish businessman born in March 1971

    Resident in England

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

      IIF 82
  • O'doherty, Daniel
    Scottish director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

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

      IIF 84
  • O'doherty, Daniel
    Scottish manager born in March 1971

    Resident in England

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

      IIF 85
  • O'doherty, Daniel
    Irish director born in March 1971

    Resident in Northern Ireland

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

      IIF 86
  • O'doherty, Daniel
    born in March 1971

    Resident in England

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

      IIF 87
  • Mr Daniel James O'doherty
    British born in July 1944

    Resident in England

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

      IIF 88
    • Suite 106, 111 West George Street, Glasgow, G2 1QX

      IIF 89 IIF 90 IIF 91
    • International House, Constance Street, London, E16 2DQ, England

      IIF 92
    • Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 93
    • 151, High Street, Southampton, SO14 2BT

      IIF 94 IIF 95 IIF 96
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 100
    • Suite 10, High Street, Southampton, SO14 2BT

      IIF 101
  • Mr Daniel O'doherty
    British born in March 1971

    Resident in England

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

      IIF 102
    • 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 103
  • Mr Daniel O'doherty
    Scottish born in March 1971

    Resident in England

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

      IIF 104
    • 130, Old Street, London, EC1V 9BD, England

      IIF 105
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 106
    • 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 107 IIF 108
child relation
Offspring entities and appointments 69
  • 1
    08381470 LTD
    08381470
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-01-30 ~ dissolved
    IIF 11 - Director → ME
    2015-07-08 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
  • 2
    ACCELERATOR CONCEPTS LIMITED
    04733179
    International House, Constance Street, London, England
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2013-10-01 ~ now
    IIF 31 - Director → ME
    2003-04-14 ~ 2013-10-01
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    ADDISON WAY LTD
    09044066
    Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Liquidation Corporate (2 parents)
    Officer
    2015-08-01 ~ 2016-05-01
    IIF 64 - Director → ME
    2018-07-11 ~ 2018-07-11
    IIF 66 - Director → ME
  • 4
    AUGUST 21 LIMITED
    12522680 15142347... (more)
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 5
    AYNSLEY (NORTHERN) LIMITED
    SC391270
    111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 79 - Director → ME
  • 6
    BERRYWOOD INVESTMENTS LTD
    08784115
    Botleigh Grange Grange Road, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 22 - Director → ME
  • 7
    BERRYWOOD LTD
    08381846
    Botleigh Grange Hotel, Grange Road Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 10 - Director → ME
  • 8
    BETALAND PROJECTS LIMITED
    06481291
    6 Westover Grange, Westover, Drive, Stone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-23 ~ dissolved
    IIF 58 - Director → ME
  • 9
    BIRCHSWEET LIMITED
    06394546
    6 Connaught House, Mount Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-10-09 ~ 2008-06-06
    IIF 46 - Director → ME
  • 10
    BOTLEIGH GRANGE (ONE) LIMITED
    09276317
    Office 5 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-03-02 ~ dissolved
    IIF 65 - Director → ME
    2014-10-23 ~ 2016-03-02
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    BOTLEIGH GRANGE (TWO) LIMITED
    09273101
    Office 5 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 12
    BOTLEIGH GRANGE HOLDINGS LIMITED
    - now 10310752
    CASTLESPIRE LIMITED
    - 2016-08-17 10310752
    6 Market Square, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 5 - Director → ME
  • 13
    BOTLEIGH GRANGE HOTEL LIMITED
    00314305
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (13 parents)
    Officer
    2012-12-09 ~ dissolved
    IIF 39 - Director → ME
  • 14
    BOTLEIGH GRANGE LIMITED
    - now 10310429
    DRUMBALE LIMITED
    - 2016-08-17 10310429
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 6 - Director → ME
  • 15
    BOTLEIGH GRANGE TRADING LIMITED
    - now 09914563
    ENVIRONAGE LIMITED
    - 2016-09-19 09914563
    5 Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2015-12-14 ~ now
    IIF 81 - Director → ME
    2017-01-18 ~ 2020-02-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 16
    BRYCHINI WOODLAND LIMITED
    06727076
    Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-10-17 ~ dissolved
    IIF 57 - Director → ME
  • 17
    CANTARA INVESTMENTS LIMITED
    12043951
    C/o Uhy Hacker Young, Turing House, Archway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 102 - Has significant influence or control OE
  • 18
    CAPITAL COMMERCIAL INVESTMENTS LIMITED
    06695707
    Suite 281 2 Lansdowne Row, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-11 ~ dissolved
    IIF 56 - Director → ME
  • 19
    CAPITAL COMMERCIAL VENTURES LIMITED
    - now 05142863
    INTERLINK PUBLICATIONS LIMITED
    - 2009-11-07 05142863
    SPEED 9896 LIMITED
    - 2009-03-24 05142863 05075873... (more)
    Suite 281 2 Lansdowne Row, London
    Dissolved Corporate (5 parents)
    Officer
    2004-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 20
    COBBLESTONE DEVELOPMENTS LIMITED
    04625308
    Suite 281 2 Lansdowne Row, Berkeley Square, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2003-03-28 ~ dissolved
    IIF 36 - Director → ME
  • 21
    CULROSS DEVELOPMENTS LIMITED
    SC386199
    111 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 62 - Director → ME
  • 22
    DEAKIN (STAFFS) LIMITED
    07347880
    Uhy Hacker Young, St James Building Oxford Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-17 ~ 2011-07-28
    IIF 2 - Director → ME
  • 23
    DOD ADVERTISING LIMITED
    NI610396
    51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 86 - Director → ME
  • 24
    DOD PROPERTY INVESTMENTS LIMITED
    11345692
    501 Etruria Road Etruria Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ 2019-02-28
    IIF 9 - Director → ME
    Person with significant control
    2018-05-04 ~ 2019-03-23
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 25
    DOVE (HOLDINGS) LIMITED
    08068885
    Botleigh Grange Hotel Ltd, Grange Road Hedge End, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 26
    DOVE RIVER LIMITED
    08069897
    Suite 281 2, Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 42 - Director → ME
  • 27
    EPSOM (WHM) LIMITED
    06877164
    Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-04-14 ~ dissolved
    IIF 1 - Director → ME
  • 28
    EPSOM ASSIGNMENT LIMITED
    05464101
    Suite 281 2 Lansdowne Row, London
    Dissolved Corporate (2 parents)
    Officer
    2005-05-26 ~ dissolved
    IIF 59 - Director → ME
  • 29
    EPSOM DEVELOPMENTS LIMITED
    05053422
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-02-24 ~ dissolved
    IIF 60 - Director → ME
  • 30
    EPSOM FREEHOLD 2008 LIMITED
    06777827 05558880
    Suite 281, 2 Lansdowne Row, London, England
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2008-12-21 ~ now
    IIF 8 - Director → ME
  • 31
    EPSOM FREEHOLD LIMITED
    05558880 06777827
    Suite 281 2 Lansdowne Row, London
    Dissolved Corporate (10 parents)
    Officer
    2005-09-09 ~ dissolved
    IIF 43 - Director → ME
    2008-07-18 ~ dissolved
    IIF 70 - Secretary → ME
  • 32
    FREEMANTLE INVESTMENTS LIMITED
    05920960
    2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (7 parents)
    Officer
    2006-09-10 ~ 2010-08-28
    IIF 40 - Director → ME
  • 33
    GREENFIELD GARDENS LIMITED
    SC391305
    111 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 78 - Director → ME
  • 34
    GS ESTATES ACCOUNTS LIMITED
    SC584672
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2018-01-03 ~ 2024-08-08
    IIF 80 - Director → ME
    Person with significant control
    2018-01-03 ~ 2024-08-08
    IIF 104 - Has significant influence or control OE
  • 35
    GS ESTATES I LIMITED
    SC459458 SC459462... (more)
    Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
  • 36
    GS ESTATES II LIMITED
    SC459462 SC460393... (more)
    Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
  • 37
    GS ESTATES III LIMITED
    SC459464 SC460393... (more)
    106 111 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
  • 38
    GS ESTATES IV LIMITED
    SC460263 SC460360... (more)
    Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    2013-10-18 ~ now
    IIF 53 - Director → ME
  • 39
    GS ESTATES V LIMITED
    SC460360 SC459458... (more)
    Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    2013-10-18 ~ now
    IIF 50 - Director → ME
  • 40
    GS ESTATES VI LIMITED
    SC460365 SC459462... (more)
    Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    2013-10-18 ~ now
    IIF 48 - Director → ME
  • 41
    GS ESTATES VII LIMITED
    SC460393 SC459464... (more)
    Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
  • 42
    GS TRADING I (GLOUCESTER) LIMITED
    08820761
    Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 43
    GS TRADING II (ALTRINCHAM) LIMITED
    08820641
    Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 44
    GS TRADING III (A1) LIMITED
    08820652
    Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 45
    GS TRADING IV (DERBY) LIMITED
    08820993
    Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 46
    GS TRADING V (SHEPISTON) LIMITED
    08820790
    Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 47
    GS TRADING VI (CHESTERFIELD) LIMITED
    08820720
    Suite 10, 151 High Street, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 38 - Director → ME
    2013-12-19 ~ 2015-02-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 48
    GS TRADING VII (LIVERPOOL) LIMITED
    08820762
    Suite 10, 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 49
    H. AYNSLEY & CO. LTD.
    04580224
    Carney Solicitors Limited, Gitana Street Bishops Chambers, Hanley, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-17 ~ 2010-12-01
    IIF 16 - Director → ME
  • 50
    HDL RESOURCES 1 LIMITED
    15561925
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 51
    HDL RESOURCES LIMITED
    13875333
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 73 - Has significant influence or control OE
  • 52
    ICT BRITAIN LIMITED
    - now SC324213
    EARTHTILE LIMITED - 2007-07-27
    15 Brook Street, Broughty Ferry, Dundee, Angus, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2008-01-23 ~ 2008-08-20
    IIF 32 - Director → ME
  • 53
    LLG SERVICES LIMITED
    15543084
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 54
    MONIAIVE INVESTMENTS (DUMFRIESSHIRE) LIMITED
    SC369335
    111 West George Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 63 - Director → ME
    2009-11-30 ~ 2011-07-28
    IIF 29 - Director → ME
  • 55
    MONIAIVE INVESTMENTS LIMITED
    07089415
    Suite 281 2 Lansdowne Row, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 56
    NEW FOREST INVESTMENTS LTD
    08534507
    Suite 10 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 57
    ORIGIN ESTATES LIMITED
    10923545
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-01 ~ dissolved
    IIF 41 - Director → ME
    2017-08-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 58
    REDMORE PROPERTIES LIMITED
    06103519
    Pearl Assirance House, 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2007-08-23 ~ 2007-09-14
    IIF 44 - Director → ME
  • 59
    RIVER TASK LLP
    OC414697
    6 Market Square, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
  • 60
    SALFORD ARMS MANAGEMENT LIMITED
    06173148
    Suite 281, 2 Lansdowne Row, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 35 - Director → ME
    2007-03-20 ~ dissolved
    IIF 71 - Secretary → ME
  • 61
    SMARTBREAK LIMITED
    06711673
    Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 55 - Director → ME
  • 62
    STAFFORDSHIRE DEVELOPMENTS LIMITED
    06407203
    Suite 281, 2 Lansdowne Row Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 34 - Director → ME
  • 63
    THE BUTTERYS (HAMPSHIRE) LTD
    08535069
    C/o Botleigh Grange Hotel, Grange Road Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 64
    TICBAL LIMITED
    06338678
    70 Morley Hill, Enfield, Middlesex
    Active Corporate (2 parents)
    Officer
    2007-08-09 ~ now
    IIF 69 - Secretary → ME
  • 65
    TIMBER ASPECT LIMITED
    09174893
    151 High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 66
    UK SPORTS MANAGEMENT LIMITED
    06694398
    Suite 281, 2 Lansdowne Row, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 54 - Director → ME
  • 67
    WEDGEWOOD WAY LIMITED
    SC463784
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 15 - Director → ME
  • 68
    WESTOVER DEVELOPMENTS LIMITED
    06407184
    Suit5e 281, 2 Lansdowne Row Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 33 - Director → ME
  • 69
    WHITESIDE ESTATES LIMITED
    06027077
    Suite 281, 2 Lansdowne Row, Berkeley Square, London
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2006-12-13 ~ 2011-07-28
    IIF 45 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.