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

Ó SÉaghdha, Xóté Tadhg Scotus Eriugena

    Related profiles found in government register
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Coventry, CV1 2TT, England

      IIF 1
    • icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 2
    • icon of address 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 3
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 4
    • icon of address 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 5
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish clin psychotherapist & behavioural psychologist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reducingsad, Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX, Wales

      IIF 6
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish clinical psychotherapist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 7
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish clinical psychotherapist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 8
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 9
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish clinical psychotherapist & behavioural scientist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 10
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish pro bono social enterprise advisor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 11
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish psychologist & clinical psychotherapist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 12
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish psychologist & psychotherapist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Slieve Foye Lodge, Dundalk Street, Carlingford, Co Louth, A91 Yr67, Ireland

      IIF 13
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish registered clinical psychotherapist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 14
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British clinical psychotherapist & behavioural scientist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 15
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British behavioural psychologist born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address An Scoil, Monzievaird, Crieff, Perth & Kinross, PH7 4JT, Scotland

      IIF 16
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 17
    • icon of address Nationella Instituten För Stress, Ångest Och Depre, Nisad, Medicon Village, Lund, Skåne, Sweden

      IIF 18
    • icon of address 74, Radlett Road, Frogmore, St. Albans, Hertfordshire, AL2 2LB, England

      IIF 19
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British registered psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Flat 10 Victoria House, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 20
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Irish regd clinical psychotherapist born in June 1952

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street, Edinburgh, EH2 3JG, Scotland

      IIF 21
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Guernsey psychotherapist and teacher born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 22
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Guernsey registered clinical psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB

      IIF 23
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Irish company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, United Kingdom

      IIF 24
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    Irish born in June 1952

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 25
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    Irish born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Slieve Foye Lodge, Dundalk Street, Carlingford, Co Louth, Ireland

      IIF 26
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    British born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 27
    • icon of address 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 28
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    British born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 29
    • icon of address Flat 10 Victoria House, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 30
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 31
  • Xote Tadhg Scotus Eriugena O Seaghdha
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,848 GBP2024-04-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED - 2023-09-14
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 9 - Director → ME
  • 3
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    icon of address Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 8 - Director → ME
  • 4
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    161,798 GBP2023-12-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-09-19 ~ now
    IIF 2 - Secretary → ME
  • 5
    icon of address Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    REDUCINGSAD MILESTONES DEVELOPMENT LTD - 2025-03-03
    NISAD MILESTONES DEVELOPMENT LIMITED - 2023-09-06
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    272,834 GBP2024-05-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 11 - Director → ME
  • 8
    "REMOTELY..." FROM REDUCINGSAD LIMITED - 2024-09-04
    NISAD RURAL LTD - 2023-07-03
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,988 GBP2024-08-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    icon of address 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,848 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2020-05-26
    IIF 20 - Director → ME
    icon of calendar 2020-05-27 ~ 2025-01-13
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-05-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    icon of calendar 2021-06-21 ~ 2022-02-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    SENSORY PERCEPTION LTD - 2020-12-21
    icon of address Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    icon of calendar 2017-04-20 ~ 2021-02-08
    IIF 1 - Secretary → ME
  • 3
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    icon of address Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-05-29
    IIF 24 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-09-06
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-10-24
    IIF 32 - Has significant influence or control OE
    icon of calendar 2020-04-11 ~ 2020-09-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 74 Radlett Road, Frogmore, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2015-06-04
    IIF 19 - Director → ME
  • 5
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    161,798 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-05
    IIF 21 - Director → ME
  • 6
    YR AP DIM PWYSO CYF. - 2020-11-10
    icon of address 10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ 2020-05-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-05-06
    IIF 29 - Has significant influence or control OE
  • 7
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-01-28
    IIF 14 - Director → ME
    icon of calendar 2019-01-28 ~ 2019-04-16
    IIF 3 - Secretary → ME
  • 8
    icon of address Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-08-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    icon of address 74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2015-02-27
    IIF 22 - Director → ME
  • 10
    REDUCINGSAD MILESTONES DEVELOPMENT LTD - 2025-03-03
    NISAD MILESTONES DEVELOPMENT LIMITED - 2023-09-06
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    272,834 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2022-08-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2022-08-02
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    NISAD BIEL/BIENNE CYF. - 2023-08-11
    NISAD SVERIGE IDEELL FÖRENING CYF - 2023-01-11
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    176,786 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-12-25
    IIF 17 - Director → ME
  • 12
    THE RESEARCH INSTITUTE FOR CLINICAL ERGOLOGY LIMITED - 2010-10-20
    R.I.C.E. (RESEARCH CLINICAL ERGOLOGY) LIMITED - 2007-09-20
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2013-10-10
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.