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

O'donovan, Hugh Robert Patrick

    Related profiles found in government register
  • O'donovan, Hugh Robert Patrick
    British barrister born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 020, The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 1
    • icon of address 4, Benifold Place, Fernhurst, Haslemere, Surrey, GU27 3DA, England

      IIF 2 IIF 3
    • icon of address Rose Cottage, Tudor Gardens, Fernhurst, Haslemere, GU27 3DB, United Kingdom

      IIF 4
    • icon of address Old Mansion House, 9 Quay Street, Truro, TR1 2HD, England

      IIF 5
  • O'donovan, Hugh Robert Patrick
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 6
    • icon of address 4, Benifold Place, Fernhurst, Haslemere, Surrey, GU27 3DA, England

      IIF 7
    • icon of address Rose Cottage, Tudor Gardens, Fernhurst, Haslemere, Surrey, GU27 3DB, United Kingdom

      IIF 8
  • O'donovan, Hugh Robert Patrick
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Addison Road, Guildford, GU1 3QG, England

      IIF 9
    • icon of address 4, Benifold Place, Fernhurst, Haslemere, Surrey, GU27 3DA, England

      IIF 10
  • O'donovan, Hugh Robert Patrick
    British none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bramley Business Centre, Station Road, Bramley, Surrey, GU5 0AZ, United Kingdom

      IIF 11
    • icon of address 4, Benifold Place, Fernhurst, Haslemere, GU27 3DA, England

      IIF 12
  • O'donovan, Hugh Robert Patrick
    British solicitor born in August 1952

    Registered addresses and corresponding companies
    • icon of address Blackberry House, New Road, Wormley, Godalming, Surrey, GU8 5SU

      IIF 13 IIF 14
  • O'donovan, Hugh Robert Patrick
    British barrister born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wakeners Lodge, Hedgehog Lane, Haslemere, Surrey, GU27 2PJ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • O'donovan, Hugh Robert Patrick
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 18
  • O'donovan, Hugh Robert Patrick
    British solicitor born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 4 Meadow Court, 41-43 High Street, Witney, Oxon, OX28 6ER, Uk

      IIF 19
  • O'donovan, Hugh Robert Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 4, Benifold Place, Fernhurst, Haslemere, Surrey, GU27 3DA, England

      IIF 20
    • icon of address Wakeners Lodge, Hedgehog Lane, Haslemere, Surrey, GU27 2PJ, United Kingdom

      IIF 21
  • O'donovan, Hugh Robert Patrick
    British barrister

    Registered addresses and corresponding companies
    • icon of address 11 Fleet Street, London, EC4Y 1AU

      IIF 22
    • icon of address Rose Cottage, Tudor Gardens, Fernhurst, Haslemere, GU27 3DB, United Kingdom

      IIF 23
    • icon of address 11, Fleet Street, London, EC4Y 1AU, United Kingdom

      IIF 24
    • icon of address 14, Greville Street, London, EC1N 8SB, England

      IIF 25
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 26
  • O'donovan, Hugh Robert Patrick
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Wakeners Lodge, Hedgehog Lane, Haslemere, Surrey, GU27 2PJ

      IIF 27
  • O'donovan, Hugh Robert Patrick

    Registered addresses and corresponding companies
    • icon of address 1 Bramley Business Centre, Station Road, Bramley, Surrey, GU5 0AZ, United Kingdom

      IIF 28
    • icon of address 4, Benifold Place, Benifold Place Fernhurst, Haslemere, Surrey, GU27 3DA, England

      IIF 29
  • Mr Hugh Robert Patrick O'donovan
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Tudor Gardens, Fernhurst, Haslemere, GU27 3DB, England

      IIF 30
    • icon of address Rose Cottage, Tudor Gardens, Fernhurst, Haslemere, Surrey, GU27 3DB, United Kingdom

      IIF 31
    • icon of address Old Mansion House, 9 Quay Street, Truro, TR1 2HD, England

      IIF 32
  • Mr Hugh Robert Patrick O'donovan
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Tudor Gardens, Fernhurst, Haslemere, Surrey, GU27 3DB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    DWSCO 2272 LIMITED - 2002-05-15
    icon of address Rose Cottage Tudor Gardens, Fernhurst, Haslemere, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,736 GBP2022-10-31
    Officer
    icon of calendar 2002-05-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2002-05-15 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    CONSTRUCTION PLANT QUALIFICATIONS LIMITED - 2008-06-11
    icon of address 1st Floor 4 Meadow Court, 41-43 High Street, Witney, Oxon, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 3
    FREEDOMAIRE LTD - 2020-01-07
    icon of address Old Mansion House, 9 Quay Street, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,997 GBP2024-09-30
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DIGITAL MUSIC DISTRIBUTION LIMITED - 2008-08-13
    DWSCO 2703 LIMITED - 2007-11-15
    icon of address 11 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-11-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address Rose Cottage Tudor Gardens, Fernhurst, Haslemere, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,688 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Bramley Business Centre, Station Road, Bramley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,246 GBP2019-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-03-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address 14 Greville Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-08-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address 4 Benifold Place, Fernhurst, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    42,043 GBP2016-06-30
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 24 Addison Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 9 - Director → ME
  • 11
    TANTE MARIE ACQUISITION LIMITED - 2008-04-09
    LEITH LIMITED - 2008-03-19
    icon of address Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103,061 GBP2020-09-22
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    TANTE MARIE SCHOOL OF COOKERY LIMITED - 2008-04-03
    icon of address 11 Fleet Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2002-05-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    icon of address 24 Kenilworth Court Hempstead Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    482 EUR2017-11-30
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 8
  • 1
    icon of address 4 Benifold Place, Fernhurst, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,776 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2017-03-22
    IIF 12 - Director → ME
  • 2
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DWS DIRECTORS LIMITED - 2010-09-30
    DH & B DIRECTORS LIMITED - 2000-02-29
    icon of address One Fleet Place, London
    Active Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2004-10-13
    IIF 14 - Director → ME
  • 3
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    DWS MANAGERS LIMITED - 2010-09-30
    DH & B MANAGERS LIMITED - 2000-03-15
    icon of address One Fleet Place, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2004-09-07
    IIF 13 - Director → ME
  • 4
    WESTFORCE AVIATION LIMITED - 2015-03-12
    icon of address 10 Fleet Place, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2016-09-23
    IIF 1 - Director → ME
  • 5
    HUSK STORE LIMITED - 2021-01-28
    NUTSHOT LIMITED - 2021-01-27
    icon of address Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,535 GBP2021-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2019-12-11
    IIF 18 - Director → ME
  • 6
    BULLET PROOF MUSIC LIMITED - 2008-07-09
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,069 GBP2019-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2014-12-23
    IIF 2 - Director → ME
    icon of calendar 2002-12-18 ~ 2014-12-23
    IIF 25 - Secretary → ME
  • 7
    TANTE MARIE LIMITED - 2008-04-03
    TANTE MARIE SCHOOL OF COOKERY LIMITED - 2002-05-27
    BLACKBERRY ENTERPRISES LIMITED - 1999-05-05
    REFAL 550 LIMITED - 1999-03-17
    icon of address 2 Villiers Court Upper Mulgrave Road, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,093,625 GBP2024-08-31
    Officer
    icon of calendar 1999-03-08 ~ 2010-06-10
    IIF 15 - Director → ME
    icon of calendar 1999-03-08 ~ 2010-06-10
    IIF 27 - Secretary → ME
  • 8
    icon of address 24 Kenilworth Court Hempstead Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    482 EUR2017-11-30
    Officer
    icon of calendar 2009-07-09 ~ 2011-07-30
    IIF 21 - Secretary → 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.