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 Daniel O'doherty

    Related profiles found in government register
  • 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 1
    • 130, Old Street, London, EC1V 9BD, England

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

      IIF 3
    • 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 4 IIF 5
  • 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 6
    • 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 7
  • 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 8
    • Suite 106, 111 West George Street, Glasgow, G2 1QX

      IIF 9 IIF 10 IIF 11
    • International House, Constance Street, London, E16 2DQ, England

      IIF 12
    • Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 13
    • 151, High Street, Southampton, SO14 2BT

      IIF 14 IIF 15 IIF 16
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 20
    • Suite 10, High Street, Southampton, SO14 2BT

      IIF 21
  • 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 22
  • O'doherty, Daniel
    Scottish director born in March 1971

    Resident in England

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

      IIF 23
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
    • 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 25
  • O'doherty, Daniel
    Scottish manager born in March 1971

    Resident in England

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

      IIF 26
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 27
  • 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 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
    • Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 31
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • O'doherty, Daniel James
    British manager born in March 1971

    Resident in England

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

      IIF 37
  • 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 38
    • 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 39
  • O'doherty, Daniel
    born in March 1971

    Resident in England

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

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

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • O'doherty, Daniel James
    British director born in July 1944

    Resident in England

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

      IIF 51
    • Suite 281, 2, Lansdowne Row Berkley Square, London, W1J 6HL, United Kingdom

      IIF 52
    • Suite 281, 2 Lansdowne Row, London, W1J 6HL

      IIF 53 IIF 54 IIF 55
    • Suite 10, 151 High Street, Southampton, SO14 2BT, United Kingdom

      IIF 57
  • 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 58 IIF 59
  • 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 60
  • 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 61
  • O'doherty, Daniel James
    British

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

      IIF 62 IIF 63
  • 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 64
  • O'doherty, Daniel James
    British consultant born in March 1971

    Resident in United Kingdom

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

      IIF 65
  • O'doherty, Daniel James
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • 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 68
  • 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 69 IIF 70
  • 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 71
    • 2, Lansdowne Row, London, W1J 6HL, England

      IIF 72
  • O'doherty, Daniel James
    British company director born in July 1944

    Resident in United Kingdom

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

      IIF 73
    • C/o Botleigh Grange Limited, Mail Boxes Etc, 5 Cha, Lord Montgomery Way, Portsmouth, Hampshire, PO1 2SN, United Kingdom

      IIF 74
    • Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, England

      IIF 75
    • Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, United Kingdom

      IIF 76
    • C/o Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, England

      IIF 77 IIF 78
  • 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 79
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 80
    • 3rd Floor St James Building, Oxford Street, Manchester, M1 6HT, England

      IIF 81
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 82 IIF 83 IIF 84
    • Botleigh Grange, Grange Road, Hedge End, Southampton, SO30 2GA, United Kingdom

      IIF 87
    • Botleigh Grange Hotel, Grange Road, Hedge End, Southampton, SO30 2GA, England

      IIF 88 IIF 89
child relation
Offspring entities and appointments
Active 44
  • 1
    6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    285,000 GBP2018-01-31
    Officer
    2015-07-08 ~ dissolved
    IIF 22 - director → ME
    2013-01-30 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    International House, Constance Street, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    23,784 GBP2018-04-30
    Officer
    2013-10-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    111 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 59 - director → ME
  • 5
    Botleigh Grange Grange Road, Hedge End, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 87 - director → ME
  • 6
    Botleigh Grange Hotel, Grange Road Hedge End, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 75 - director → ME
  • 7
    Office 5 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2015-03-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    Office 5 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-10-31
    Officer
    2014-10-21 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    CASTLESPIRE LIMITED - 2016-08-17
    6 Market Square, Stafford, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 69 - director → ME
  • 10
    Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    1,523,785 GBP2017-04-30
    Officer
    2012-12-09 ~ now
    IIF 48 - director → ME
  • 11
    DRUMBALE LIMITED - 2016-08-17
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,153,000 GBP2018-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 70 - director → ME
  • 12
    ENVIRONAGE LIMITED - 2016-09-19
    5 Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -6,947 GBP2021-12-31
    Officer
    2015-12-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    C/o Uhy Hacker Young, Turing House, Archway, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 60 - director → ME
  • 15
    Botleigh Grange Hotel Ltd, Grange Road Hedge End, Southampton
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 57 - director → ME
  • 16
    Suite 281 2, Lansdowne Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-03 ~ dissolved
    IIF 52 - director → ME
  • 17
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-24 ~ dissolved
    IIF 61 - director → ME
  • 18
    Suite 281, 2 Lansdowne Row, London, England
    Corporate (2 parents)
    Officer
    2008-12-21 ~ now
    IIF 72 - director → ME
  • 19
    Suite 281 2 Lansdowne Row, London
    Dissolved corporate (1 parent)
    Officer
    2005-09-09 ~ dissolved
    IIF 53 - director → ME
    2008-07-18 ~ dissolved
    IIF 63 - secretary → ME
  • 20
    111 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 58 - director → ME
  • 21
    Suite 106 111 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    175,000 GBP2018-09-30
    Officer
    2013-10-18 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    Suite 106 111 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    175,000 GBP2018-09-30
    Officer
    2013-10-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    106 111 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    250,000 GBP2018-09-30
    Officer
    2013-10-18 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    Suite 106, 111 West George Street, Glasgow
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2015-09-30
    Officer
    2013-10-18 ~ now
    IIF 46 - director → ME
  • 25
    Suite 106, 111 West George Street, Glasgow
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    125,000 GBP2015-09-30
    Officer
    2013-10-18 ~ now
    IIF 43 - director → ME
  • 26
    Suite 106, 111 West George Street, Glasgow
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    375,000 GBP2015-09-30
    Officer
    2013-10-18 ~ now
    IIF 41 - director → ME
  • 27
    Suite 106 111 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    200,000 GBP2018-10-31
    Officer
    2013-10-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 28
    Suite 10, 151 High Street, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -91,567 GBP2016-12-30
    Officer
    2013-12-19 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    Suite 10, 151 High Street, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -78,993 GBP2016-12-30
    Officer
    2013-12-19 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    Suite 10, 151 High Street, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,479 GBP2016-12-30
    Officer
    2013-12-19 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 31
    Suite 10, 151 High Street, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,011 GBP2015-12-30
    Officer
    2013-12-19 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 32
    Suite 10, 151 High Street, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,984 GBP2015-12-30
    Officer
    2013-12-19 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 33
    Suite 10, 151 High Street, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -733,464 GBP2015-12-30
    Officer
    2015-02-10 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    Suite 10, 151 High Street, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -258,755 GBP2016-12-30
    Officer
    2013-12-19 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 36
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2022-01-27 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 28 - Has significant influence or controlOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 38
    Suite 10 High Street, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,308,000 GBP2017-05-31
    Officer
    2013-05-17 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 39
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2018-12-01 ~ dissolved
    IIF 50 - director → ME
    2017-08-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 40
    6 Market Square, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 40 - llp-designated-member → ME
    IIF 64 - llp-designated-member → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    C/o Botleigh Grange Hotel, Grange Road Hedge End, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 78 - director → ME
  • 42
    70 Morley Hill, Enfield, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    109 GBP2023-08-31
    Officer
    2007-08-09 ~ now
    IIF 62 - secretary → ME
  • 43
    151 High Street, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,273 GBP2017-08-31
    Officer
    2014-08-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 44
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 80 - director → ME
Ceased 12
  • 1
    International House, Constance Street, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    23,784 GBP2018-04-30
    Officer
    2003-04-14 ~ 2013-10-01
    IIF 37 - director → ME
  • 2
    Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    8,803 GBP2018-05-31
    Officer
    2018-07-11 ~ 2018-07-11
    IIF 34 - director → ME
    2015-08-01 ~ 2016-05-01
    IIF 35 - director → ME
  • 3
    6 Connaught House, Mount Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-10-09 ~ 2008-06-06
    IIF 56 - director → ME
  • 4
    Office 5 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2014-10-23 ~ 2016-03-02
    IIF 89 - director → ME
  • 5
    ENVIRONAGE LIMITED - 2016-09-19
    5 Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -6,947 GBP2021-12-31
    Officer
    2017-01-18 ~ 2020-02-01
    IIF 73 - director → ME
  • 6
    501 Etruria Road Etruria Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-05-04 ~ 2019-02-28
    IIF 74 - director → ME
    Person with significant control
    2018-05-04 ~ 2019-03-23
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    2nd Floor 167-169 Great Portland Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-09-10 ~ 2010-08-28
    IIF 49 - director → ME
  • 8
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    122,876 GBP2020-01-31
    Officer
    2018-01-03 ~ 2024-08-08
    IIF 23 - director → ME
    Person with significant control
    2018-01-03 ~ 2024-08-08
    IIF 1 - Has significant influence or control OE
  • 9
    Suite 10, 151 High Street, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -733,464 GBP2015-12-30
    Officer
    2013-12-19 ~ 2015-02-01
    IIF 79 - director → ME
  • 10
    Carney Solicitors Limited, Gitana Street Bishops Chambers, Hanley, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-17 ~ 2010-12-01
    IIF 81 - director → ME
  • 11
    Pearl Assirance House, 319 Ballards Lane, London
    Dissolved corporate (1 parent)
    Officer
    2007-08-23 ~ 2007-09-14
    IIF 54 - director → ME
  • 12
    Suite 281, 2 Lansdowne Row, Berkeley Square, London
    Corporate (1 parent)
    Officer
    2006-12-13 ~ 2011-07-28
    IIF 55 - 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.