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 Stephen Doughty

    Related profiles found in government register
  • Mr Stephen Doughty
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7 Fewston Close, Hartlepool, Cleveland, TS26 0QN, England

      IIF 1
    • 7, Fewston Close, Hartlepool, TS26 0QN, England

      IIF 2
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 3
  • Mr Stephen Doughty
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 4
  • Doughty, Stephen
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 5
  • Doughty, Stephen
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Doughty, Stephen
    British management consult born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Schoolcroft, Culbokie, Dingwall, Highland, IV7 8LB, Scotland

      IIF 10
  • Doughty, Stephen
    British management consultant born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Schoolcroft, Culbokie, Dingwall, Ross Shire, IV7 8LB

      IIF 11
  • Doughty, Stephen
    British management development consultant born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Schoolcroft, Culbokie, Dingwall, Ross Shire, IV7 8LB

      IIF 12
  • Doughty, Stephen
    British company director born in March 1955

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 4b, Louis Solomon Close, Victoria Islan, Lagos, Nigeria

      IIF 13
  • Doughty, Stephen
    British management consultant born in March 1955

    Registered addresses and corresponding companies
    • Rebeg House, Kirkhill, Inverness, IV5 7PY

      IIF 14
  • Doughty, Stephen
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 15
  • Doughty, Stephen
    British

    Registered addresses and corresponding companies
    • 7, Fewston Close, Hartlepool, Cleveland, TS26 0QN, United Kingdom

      IIF 16
    • 7 Fewston Close, Hartlepool, TS26 0QN

      IIF 17
  • Doughty, Stephen
    British director

    Registered addresses and corresponding companies
  • Doughty, Stephen

    Registered addresses and corresponding companies
    • 7, Fewston Close, Hartlepool, Cleveland, TS26 0QN, United Kingdom

      IIF 20
    • 7 Fewston Close, Hartlepool, TS26 0QN

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    Lawrence House, James Nicolson Link, York
    Corporate (3 parents)
    Equity (Company account)
    -198,785 GBP2023-11-30
    Officer
    2000-09-29 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    203 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (5 parents)
    Equity (Company account)
    83 GBP2021-09-30
    Officer
    2014-09-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2002-07-18 ~ dissolved
    IIF 11 - director → ME
  • 6
    13 Schoolcroft, Culbokie, Dingwall, Highland
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 10 - director → ME
Ceased 7
  • 1
    DEVELOPMENT PARTNERS LIMITED - 2019-08-09
    4 Bridgend Business Park, Bridgend Road, Dingwall, Ross-shire
    Corporate (3 parents)
    Equity (Company account)
    1,627 GBP2024-03-31
    Officer
    1994-08-29 ~ 1997-08-26
    IIF 14 - director → ME
  • 2
    A J RAMSAY AND PARTNERS LIMITED - 2012-01-26
    Lawrence House, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Officer
    2012-01-25 ~ 2012-01-25
    IIF 13 - director → ME
    2007-03-08 ~ 2012-01-25
    IIF 16 - secretary → ME
  • 3
    MCE GROUP PLC - 2022-01-05
    T.I.E.S. (ENGINEERING) LIMITED - 2001-01-12
    RETURNTOWN LIMITED - 1990-04-11
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    978,259 GBP2022-12-31
    Officer
    1999-06-14 ~ 2007-01-31
    IIF 8 - director → ME
    2004-03-01 ~ 2007-01-31
    IIF 21 - secretary → ME
  • 4
    TECHFLOW HUMBERSIDE LIMITED - 2000-12-28
    WILCHAP 76 LIMITED - 1998-04-20
    Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1998-07-23 ~ 2007-01-31
    IIF 7 - director → ME
    2004-03-01 ~ 2007-01-31
    IIF 17 - secretary → ME
  • 5
    MOORE CONTROL AND ENGINEERING PLC - 2007-01-26
    CREWTREE LIMITED - 1994-04-15
    Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,093 GBP2021-01-31
    Officer
    1994-02-25 ~ 2007-01-31
    IIF 9 - director → ME
    2004-03-01 ~ 2007-01-31
    IIF 19 - secretary → ME
  • 6
    TWP 91 LIMITED - 2000-03-22
    Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2000-07-31 ~ 2007-01-31
    IIF 6 - director → ME
    2004-03-01 ~ 2007-01-31
    IIF 18 - secretary → ME
  • 7
    22 Forth Street Forth Street, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2008-05-28 ~ 2008-10-22
    IIF 12 - 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.