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

Mr Seamus Earraghaidheal O'baoighill

    Related profiles found in government register
  • Mr Seamus Earraghaidheal O'baoighill
    British born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fas, Sabhal Mor Ostaig, An Teanga, An T-eilean, Sgitheanach, IV44 8RQ, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 152, St. Michaels Hill, Kingsdown, Bristol, BS2 8DA, England

      IIF 6
    • icon of address 49a, Whiteladies Road, Clifton, Bristol, BS8 2LS

      IIF 7
    • icon of address C/o Carbon Law Boxworks @ Engine Shed, Clock Tower Yard, Temple Gate, Bristol, Bristol, BS1 6QH, England

      IIF 8
    • icon of address Dean Bank Lodge, 10 Dean Bank Lane, Edinburgh, EH3 5BS, Scotland

      IIF 9 IIF 10
    • icon of address 23/2 Fiddlers Court, 5 Walls Street, Glasgow, G1 1PA, Scotland

      IIF 11
    • icon of address Broadford Distillery, Ford Road, Isle Of Skye, IV49 9AB, United Kingdom

      IIF 12
    • icon of address Corry Lodge, Broadford, Isle Of Skye, IV49 9AA, Scotland

      IIF 13
    • icon of address Taigh Fear An Iar, Teangue, Isle Of Skye, IV44 8RE, Scotland

      IIF 14 IIF 15
    • icon of address End Of The Line, Station Road, Kyle Of Lochalsh, Highlands, IV40 8AH, Scotland

      IIF 16
    • icon of address 409, Seacoast Road, Limavady, Co Derry, BT49 0LW, Northern Ireland

      IIF 17
  • Seamus Earraghaidheal O'baoighill
    British born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Bernard Street, Edinburgh, EH6 6PP, Scotland

      IIF 18
    • icon of address Broadford Distillery, Broadford, Isle Of Skye, IV49 9AB, Scotland

      IIF 19
    • icon of address Broadford Distillery, Ford Road, Broadford, Isle Of Skye, Highland, IV49 9AB, United Kingdom

      IIF 20
  • Mr Seamus Earraghaidheal O'baoighill
    Scottish born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2 Fiddlers Court, 5 Walls Street, Glasgow, G1 1PA, Scotland

      IIF 21 IIF 22
  • O'baoighill, Seamus Earraghaidheal
    British born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fas, Sabal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, IV44 8RQ, Scotland

      IIF 23
    • icon of address Fas, Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, IV44 8RQ, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address 22, Bernard Street, Edinburgh, EH6 6PP, Scotland

      IIF 28
    • icon of address Dean Bank Lodge, 10 Dean Bank Lane, Edinburgh, EH3 5BS, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address 2/2 Fiddlers Court, 5 Walls Street, Glasgow, G1 1PA, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address Broadford Distillery, Broadford, Isle Of Skye, IV49 9AB, Scotland

      IIF 35
    • icon of address Broadford Distillery, Ford Road, Broadford, Isle Of Skye, Highland, IV49 9AB, United Kingdom

      IIF 36
    • icon of address Broadford Distillery, Ford Road, Isle Of Skye, IV49 9AB, United Kingdom

      IIF 37
    • icon of address Corry Lodge, Broadford, Isle Of Skye, IV49 9AA, Scotland

      IIF 38
    • icon of address End Of The Line, Station Road, Kyle Of Lochalsh, Highlands, IV40 8AH, Scotland

      IIF 39
    • icon of address 409, Seacoast Road, Limavady, Co Derry, BT49 0LW, Northern Ireland

      IIF 40
  • O'baoighill, Seamus Earraghaidheal
    British company director born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 152, St. Michaels Hill, Kingsdown, Bristol, BS2 8DA, England

      IIF 41
    • icon of address 49a, Whiteladies Road, Clifton, Bristol, BS8 2LS

      IIF 42
  • O'baoighill, Seamus Earraghaidheal
    British director born in November 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Taigh Fear An Iar, Teangue, Isle Of Skye, IV44 8RE, Scotland

      IIF 43
  • O'baoighill, Seamus Earraghaidheal
    British company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cosmesis Building, 49 Whiteladies Road, Bristol, BS8 2LS, England

      IIF 44
  • O'baoighill, Seamus Earraghaidheal
    Scottish director born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Carbon Law Boxworks @ Engine Shed, Clock Tower Yard, Temple Gate, Bristol, Bristol, BS1 6QH, England

      IIF 45
  • O'baoighill, Seamus Earraghaidheal
    British director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 22 Bernard Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Cosmesis Building, 49 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address The Cosmesis Building 49 Whiteladies Road, Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fas Sabhal Mor Ostaig, An Teanga, An T-eilean, Sgitheanach, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -50,053 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Fas Sabhal Mor Ostaig, An Teanga, An T-eilean, Sgitheanach, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    353,381 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fas Sabhal Mor Ostaig, An Teanga, An T-eileen, Sgitheanach, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,042 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 409 Seacoast Road, Limavady, Co Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -29,621 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Fàs, Sabhal Mòr Ostaig, An Teanga, An T-eilean Sgitheanach, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Corry Lodge, Broadford, Isle Of Skye, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -58,617 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Fas Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -105,384 GBP2025-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Broadford Distillery, Ford Road, Isle Of Skye, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2/2 Fiddlers Court 5 Walls Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 12 Harbour Street, Plockton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,656 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Broadford Distillery, Ford Road, Isle Of Skye, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Fas Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -168,537 GBP2025-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Fas Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, Alba, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -138,772 GBP2025-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o Carbon Law Boxworks @ Engine Shed Clock Tower Yard, Temple Gate, Bristol, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,760 GBP2018-05-31
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2/2 Fiddlers Court 5 Walls Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address Fas, Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 152 St. Michaels Hill, Kingsdown, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,006 GBP2021-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Fas Sabhal Mor Ostaig, An Teanga, An T-eilean, Sgitheanach, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -172,320 GBP2025-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 49a Whiteladies Road Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    636 GBP2021-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-02-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-02-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE HAMPTON CLINIC LIMITED - 2024-05-18
    icon of address Bs8 2sb 195-197 Whiteladies Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,548 GBP2024-03-31
    Officer
    icon of calendar 2016-08-05 ~ 2018-01-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2018-02-01
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.