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

Mcdougall, Andrew Hugh

    Related profiles found in government register
  • Mcdougall, Andrew Hugh
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. John's Lane, London, EC1M 4BH, England

      IIF 1
  • Mcdougall, Andrew Hugh
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JB, England

      IIF 2
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JB, United Kingdom

      IIF 3
  • Mcdougall, Andrew Hugh
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House Farm, Bishop Thornton, HG3 3JB

      IIF 4
  • Mcdougall, Andrew Hugh
    British lawyer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House Farm, Bishop Thornton, HG3 3JB

      IIF 5 IIF 6
    • icon of address Woodfield House, Bishop Thornton, Harrogate, HG3 3JB, United Kingdom

      IIF 7
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, HG3 3JB, England

      IIF 8
    • icon of address Woodfield House, Farm, Bishop Thornton, Harrogate, HG3 3JB, United Kingdom

      IIF 9 IIF 10
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, Yorkshire, HG3 3JB, United Kingdom

      IIF 11
  • Mcdougall, Andrew Hugh
    British solicitor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House Farm, Bishop Thornton, HG3 3JB

      IIF 12 IIF 13 IIF 14
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, HG3 3JB

      IIF 16
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorshire, HG3 3JB, United Kingdom

      IIF 17
    • icon of address Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 18 IIF 19
    • icon of address Josephs Well, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 20
    • icon of address 3 Springs Pavement, Ilkley, West Yorkshire, LS29 8HD

      IIF 21
  • Mcdougall, Andrew
    British solicitor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, HG3 3JB, England

      IIF 22
  • Mcdougall, Andrew Hugh
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House, Bishop Thornton, North Yorkshire, GH3 3JB

      IIF 23
    • icon of address Woodfield House Farm, Bishop Thornton, HG3 3JB

      IIF 24 IIF 25 IIF 26
    • icon of address Woodfield House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JB, England

      IIF 27
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JB, England

      IIF 28
    • icon of address Woodfield House, Farm, Bishop Thornton, Harrogate, North Yorkshire, HG33 3JB, United Kingdom

      IIF 29
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 30
    • icon of address Woodfield House, Bishop, Thornton, North Yorkshire, GH3 3JB

      IIF 31
  • Mcdougall, Andrew
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plexus Law Limited, Josephs Wall, Hanover Walk, Leeds, LS1 1AB, United Kingdom

      IIF 32 IIF 33
  • Mcdougall, Andrew Hugh
    British solicitor born in June 1960

    Registered addresses and corresponding companies
    • icon of address Drumcree, Castley Lane, Castley, Otley, West Yorkshire, LS21 2PY

      IIF 34 IIF 35
  • Andrew Mcdougall
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plexus Law Limited, Josephs Wall, Hanover Walk, Leeds, LS1 1AB, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Andrew Hugh Mcdougall
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, HG3 3JB

      IIF 39
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, HG3 3JB, England

      IIF 40
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JB

      IIF 41 IIF 42
    • icon of address Josephs Well, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 43
    • icon of address 37-39, Main Street, Sedbergh, Cumbria, LA10 5BL, England

      IIF 44
  • Mcdougall, Andrew Hugh

    Registered addresses and corresponding companies
    • icon of address 37-39, Main Street, Sedbergh, Cumbria, LA10 5BL, England

      IIF 45
    • icon of address 3 Springs Pavement, Ilkley, West Yorkshire, LS29 8HD

      IIF 46
  • Mcdougall, Andrew

    Registered addresses and corresponding companies
    • icon of address Woodfield House Farm, Bishop Thornton, Harrogate, HG3 3JB, England

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 30 - LLP Designated Member → ME
  • 2
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 24 - LLP Member → ME
  • 3
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 25 - LLP Member → ME
  • 4
    icon of address 3 Springs Pavement, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-05-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address Woodfield House Farm, Colber Lane, Bishop Thornton, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (119 parents)
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 26 - LLP Member → ME
  • 7
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    68,040 GBP2024-08-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 47 - Secretary → ME
  • 9
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 10
    AH & JE MCDOUGALL FARM ESTATES LIMITED - 2013-04-26
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    212,877 GBP2024-03-31
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,158,500 GBP2024-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,467,166 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 10 - Director → ME
  • 13
    PLEXUS LAW LIMITED - 2019-04-05
    HAMSARD 3380 LIMITED - 2015-11-19
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-22
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address The Farm Lower Pierce Close Lower Pierce Close, Cross Roads, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 3 - Director → ME
Ceased 24
  • 1
    ARGENT ADJUSTING AND INVESTIGATIONS LIMITED - 2015-12-07
    ARGENT LIABILITY ADJUSTERS LIMITED - 2014-06-11
    ARGENTS CONSULTANCY LIMITED - 2006-03-30
    STRIPECHART LIMITED - 2003-05-06
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2012-09-11
    IIF 14 - Director → ME
  • 2
    FINANCIAL ADVISORY LINE (2012) LIMITED - 2015-05-06
    SANDCO 1220 LIMITED - 2012-03-23
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2019-08-28
    IIF 17 - Director → ME
  • 3
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2012-09-11
    IIF 7 - Director → ME
  • 4
    HAMSARD 3111 LIMITED - 2008-04-15
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2012-09-11
    IIF 4 - Director → ME
  • 5
    icon of address 31 Castle Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-25 ~ 2000-05-30
    IIF 34 - Director → ME
  • 6
    icon of address 2 David Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    199 GBP2015-07-31
    Officer
    icon of calendar 1998-04-22 ~ 2000-05-01
    IIF 35 - Director → ME
  • 7
    icon of address Eden Place Eden Place, Hartley, Kirkby Stephen, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,656 GBP2024-03-31
    Officer
    icon of calendar 1997-11-01 ~ 2021-10-01
    IIF 13 - Director → ME
    icon of calendar 2013-05-01 ~ 2022-02-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ 2022-02-23
    IIF 27 - LLP Member → ME
  • 9
    icon of address C/o Interpath Limited, 4th Floor Tailor's Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-29 ~ 2020-10-29
    IIF 19 - Director → ME
  • 10
    icon of address 30 Dukes Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    54,130 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2017-11-15
    IIF 1 - Director → ME
  • 11
    PRICING AND COST CONSULTANTS LIMITED - 2014-03-21
    DP COSTS LIMITED - 2013-10-31
    ACUMEN COSTS LIMITED - 2007-03-26
    icon of address 16-17 Old Bond Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    512 GBP2018-12-31
    Officer
    icon of calendar 2006-02-20 ~ 2007-03-01
    IIF 15 - Director → ME
  • 12
    TRILLIAM HOLDINGS LIMITED - 2010-03-08
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-25 ~ 2012-09-11
    IIF 5 - Director → ME
  • 13
    icon of address Alix Partners, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (49 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2012-09-11
    IIF 23 - LLP Designated Member → ME
    icon of calendar 2009-04-01 ~ 2009-04-01
    IIF 31 - LLP Designated Member → ME
  • 14
    PARABIS SERVICES LIMITED - 2009-05-05
    icon of address Peninsular House 3rd Floor, 30-36 Monument Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2012-09-11
    IIF 6 - Director → ME
  • 15
    HONEY ACQUISITIONCO LIMITED - 2019-04-05
    icon of address C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-29 ~ 2020-10-29
    IIF 18 - Director → ME
  • 16
    icon of address C/o Interpath Ltd 4th Floor, Tailors Corner Thirsk Row, Leeds
    In Administration Corporate (23 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2021-03-24
    IIF 33 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-03-29
    IIF 37 - Right to surplus assets - More than 50% but less than 75% OE
  • 17
    icon of address C/o Interpath Ltd 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,757,874 GBP2021-03-31
    Officer
    icon of calendar 2018-06-25 ~ 2020-10-29
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2020-10-29
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    icon of address Albion House Boroughbridge Road, Bishop Monkton, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2011-08-01
    IIF 11 - Director → ME
  • 19
    WOODFIELD LEGAL SERVICES LIMITED - 2013-12-17
    icon of address Alix Partners, The Zenith Buidling, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-26 ~ 2012-09-11
    IIF 9 - Director → ME
  • 20
    AH & JE MCDOUGALL FARM ESTATES LIMITED - 2013-04-26
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    212,877 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,158,500 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-02 ~ 2021-07-09
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,467,166 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PLEXUS LAW LIMITED - 2019-04-05
    HAMSARD 3380 LIMITED - 2015-11-19
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-22
    Officer
    icon of calendar 2015-10-28 ~ 2018-07-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HAWORTH CAT RESCUE (ENTERPRISES) LIMITED - 2014-09-02
    icon of address The Farm Lower Pierce Close, Cross Roads, Keighley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2025-03-27
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.