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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'doherty, Daniel James

    Related profiles found in government register
  • O'doherty, Daniel James
    British 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 1
  • 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 2
  • 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 3 IIF 4
  • 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 5
    • 2, Lansdowne Row, London, W1J 6HL, England

      IIF 6
  • O'doherty, Daniel James
    British company director 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, Hampshire, PO1 2SN, United Kingdom

      IIF 7
    • Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, England

      IIF 8
    • Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, United Kingdom

      IIF 9
    • C/o Botleigh Grange, Hotel, Grange Road Hedge End, Southampton, Hampshire, SO30 2GA, England

      IIF 10 IIF 11
  • 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 12
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
    • 3rd Floor St James Building, Oxford Street, Manchester, M1 6HT, England

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

      IIF 15 IIF 16 IIF 17
    • Botleigh Grange, Grange Road, Hedge End, Southampton, SO30 2GA, United Kingdom

      IIF 20
    • Botleigh Grange Hotel, Grange Road, Hedge End, Southampton, SO30 2GA, England

      IIF 21 IIF 22
  • O'doherty, Daniel James
    British born in March 1971

    Resident in United Kingdom

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

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • 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 26
  • O'doherty, Daniel James
    British born in July 1944

    Resident in England

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

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • O'doherty, Daniel James
    British director born in July 1944

    Resident in England

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

      IIF 32
    • Suite 281, 2 Lansdowne Row, London, W1J 6HL

      IIF 33 IIF 34 IIF 35
    • Suite 10, 151 High Street, Southampton, SO14 2BT, United Kingdom

      IIF 37
  • O'doherty, Daniel James
    British co director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • 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 44
  • O'doherty, Daniel James
    British born in March 1971

    Resident in England

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

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • O'doherty, Daniel James
    British

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

      IIF 49 IIF 50
  • 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 51
    • 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 52
  • 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 53
  • 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 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55 IIF 56
    • Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 57
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 58
  • O'doherty, Daniel
    Scottish born in March 1971

    Resident in England

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

      IIF 59
    • 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 60
  • 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 61
  • O'doherty, Daniel
    Scottish director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 62
    • 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 63
  • O'doherty, Daniel
    Scottish manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 64
  • 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 65 IIF 66
  • 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 67
  • O'doherty, Daniel
    born in March 1971

    Resident in England

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

      IIF 68
  • 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 69
    • Suite 106, 111 West George Street, Glasgow, G2 1QX

      IIF 70 IIF 71 IIF 72
    • International House, Constance Street, London, E16 2DQ, England

      IIF 73
    • Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 74
    • 151, High Street, Southampton, SO14 2BT

      IIF 75 IIF 76 IIF 77
    • 151, High Street, Southampton, SO14 2BT, England

      IIF 81
    • Suite 10, High Street, Southampton, SO14 2BT

      IIF 82
  • 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 83
    • 5, Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 84
  • 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 85
    • 130, Old Street, London, EC1V 9BD, England

      IIF 86
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 87
    • 6, Market Square, Stafford, ST16 2JN, United Kingdom

      IIF 88 IIF 89
child relation
Offspring entities and appointments 52
  • 1
    08381470 LTD
    08381470
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    285,000 GBP2018-01-31
    Officer
    2013-01-30 ~ dissolved
    IIF 9 - Director → ME
    2015-07-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    ACCELERATOR CONCEPTS LIMITED
    04733179
    International House, Constance Street, London, England
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    23,784 GBP2018-04-30
    Officer
    2003-04-14 ~ 2013-10-01
    IIF 45 - Director → ME
    2013-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 3
    ADDISON WAY LTD
    09044066
    Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,803 GBP2018-05-31
    Officer
    2018-07-11 ~ 2018-07-11
    IIF 48 - Director → ME
    2015-08-01 ~ 2016-05-01
    IIF 46 - Director → ME
  • 4
    AUGUST 21 LIMITED
    12522680 08325962... (more)
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 5
    AYNSLEY (NORTHERN) LIMITED
    SC391270
    111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 66 - Director → ME
  • 6
    BERRYWOOD INVESTMENTS LTD
    08784115
    Botleigh Grange Grange Road, Hedge End, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 7
    BERRYWOOD LTD
    08381846
    Botleigh Grange Hotel, Grange Road Hedge End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 8 - Director → ME
  • 8
    BIRCHSWEET LIMITED
    06394546
    6 Connaught House, Mount Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-10-09 ~ 2008-06-06
    IIF 36 - Director → ME
  • 9
    BOTLEIGH GRANGE (ONE) LIMITED
    09276317
    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 47 - Director → ME
    2014-10-23 ~ 2016-03-02
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    BOTLEIGH GRANGE (TWO) LIMITED
    09273101
    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 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    BOTLEIGH GRANGE HOLDINGS LIMITED
    - now 10310752
    CASTLESPIRE LIMITED
    - 2016-08-17 10310752
    6 Market Square, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 3 - Director → ME
  • 12
    BOTLEIGH GRANGE HOTEL LIMITED
    00314305
    Office D Beresford House, Town Quay, Southampton
    Active Corporate (10 parents)
    Equity (Company account)
    1,523,785 GBP2017-04-30
    Officer
    2012-12-09 ~ now
    IIF 29 - Director → ME
  • 13
    BOTLEIGH GRANGE LIMITED
    - now 10310429
    DRUMBALE LIMITED
    - 2016-08-17 10310429
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,153,000 GBP2018-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 4 - Director → ME
  • 14
    BOTLEIGH GRANGE TRADING LIMITED
    - now 09914563
    ENVIRONAGE LIMITED
    - 2016-09-19 09914563
    5 Office 5, 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,947 GBP2021-12-31
    Officer
    2017-01-18 ~ 2020-02-01
    IIF 1 - Director → ME
    2015-12-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 15
    CANTARA INVESTMENTS LIMITED
    12043951
    C/o Uhy Hacker Young, Turing House, Archway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 83 - Has significant influence or control OE
  • 16
    DOD ADVERTISING LIMITED
    NI610396
    51-53 Thomas Street, Ballymena, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 67 - Director → ME
  • 17
    DOD PROPERTY INVESTMENTS LIMITED
    11345692
    501 Etruria Road Etruria Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-05-04 ~ 2019-02-28
    IIF 7 - Director → ME
    Person with significant control
    2018-05-04 ~ 2019-03-23
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    DOVE (HOLDINGS) LIMITED
    08068885
    Botleigh Grange Hotel Ltd, Grange Road Hedge End, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 19
    DOVE RIVER LIMITED
    08069897
    Suite 281 2, Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 32 - Director → ME
  • 20
    EPSOM DEVELOPMENTS LIMITED
    05053422
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-02-24 ~ dissolved
    IIF 44 - Director → ME
  • 21
    EPSOM FREEHOLD 2008 LIMITED
    06777827 05558880
    Suite 281, 2 Lansdowne Row, London, England
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2008-12-21 ~ now
    IIF 6 - Director → ME
  • 22
    EPSOM FREEHOLD LIMITED
    05558880 06777827
    Suite 281 2 Lansdowne Row, London
    Dissolved Corporate (5 parents)
    Officer
    2005-09-09 ~ dissolved
    IIF 33 - Director → ME
    2008-07-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 23
    FREEMANTLE INVESTMENTS LIMITED
    05920960
    2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-09-10 ~ 2010-08-28
    IIF 30 - Director → ME
  • 24
    GREENFIELD GARDENS LIMITED
    SC391305
    111 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 65 - Director → ME
  • 25
    GS ESTATES ACCOUNTS LIMITED
    SC584672
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    122,876 GBP2020-01-31
    Officer
    2018-01-03 ~ 2024-08-08
    IIF 59 - Director → ME
    Person with significant control
    2018-01-03 ~ 2024-08-08
    IIF 85 - Has significant influence or control OE
  • 26
    GS ESTATES I LIMITED
    SC459458 SC459462... (more)
    Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175,000 GBP2018-09-30
    Officer
    2013-10-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
  • 27
    GS ESTATES II LIMITED
    SC459462 SC460365... (more)
    Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175,000 GBP2018-09-30
    Officer
    2013-10-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
  • 28
    GS ESTATES III LIMITED
    SC459464 SC460399... (more)
    106 111 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2018-09-30
    Officer
    2013-10-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
  • 29
    GS ESTATES IV LIMITED
    SC460263 SC459458... (more)
    Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2015-09-30
    Officer
    2013-10-18 ~ now
    IIF 43 - Director → ME
  • 30
    GS ESTATES V LIMITED
    SC460360 SC459458... (more)
    Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125,000 GBP2015-09-30
    Officer
    2013-10-18 ~ now
    IIF 40 - Director → ME
  • 31
    GS ESTATES VI LIMITED
    SC460365 SC459462... (more)
    Suite 106, 111 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    375,000 GBP2015-09-30
    Officer
    2013-10-18 ~ now
    IIF 38 - Director → ME
  • 32
    GS ESTATES VII LIMITED
    SC460393 SC459462... (more)
    Suite 106 111 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2018-10-31
    Officer
    2013-10-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
  • 33
    GS TRADING I (GLOUCESTER) LIMITED
    08820761
    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 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 34
    GS TRADING II (ALTRINCHAM) LIMITED
    08820641
    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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 35
    GS TRADING III (A1) LIMITED
    08820652
    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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 36
    GS TRADING IV (DERBY) LIMITED
    08820993
    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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 37
    GS TRADING V (SHEPISTON) LIMITED
    08820790
    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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 38
    GS TRADING VI (CHESTERFIELD) LIMITED
    08820720
    Suite 10, 151 High Street, Southampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -733,464 GBP2015-12-30
    Officer
    2015-02-10 ~ dissolved
    IIF 28 - Director → ME
    2013-12-19 ~ 2015-02-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 39
    GS TRADING VII (LIVERPOOL) LIMITED
    08820762
    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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 40
    H. AYNSLEY & CO. LTD.
    04580224
    Carney Solicitors Limited, Gitana Street Bishops Chambers, Hanley, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-17 ~ 2010-12-01
    IIF 14 - Director → ME
  • 41
    HDL RESOURCES 1 LIMITED
    15561925 13875333
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 42
    HDL RESOURCES LIMITED
    13875333 15561925
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 54 - Has significant influence or control OE
  • 43
    LLG SERVICES LIMITED
    15543084
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 44
    NEW FOREST INVESTMENTS LTD
    08534507
    Suite 10 High Street, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,308,000 GBP2017-05-31
    Officer
    2013-05-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 45
    ORIGIN ESTATES LIMITED
    10923545
    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 31 - Director → ME
    2017-08-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 46
    REDMORE PROPERTIES LIMITED
    06103519
    Pearl Assirance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2007-08-23 ~ 2007-09-14
    IIF 34 - Director → ME
  • 47
    RIVER TASK LLP
    OC414697
    6 Market Square, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE BUTTERYS (HAMPSHIRE) LTD
    08535069
    C/o Botleigh Grange Hotel, Grange Road Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 11 - Director → ME
  • 49
    TICBAL LIMITED
    06338678
    70 Morley Hill, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-08-31
    Officer
    2007-08-09 ~ now
    IIF 49 - Secretary → ME
  • 50
    TIMBER ASPECT LIMITED
    09174893
    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 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 51
    WEDGEWOOD WAY LIMITED
    SC463784
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 13 - Director → ME
  • 52
    WHITESIDE ESTATES LIMITED
    06027077
    Suite 281, 2 Lansdowne Row, Berkeley Square, London
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2006-12-13 ~ 2011-07-28
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.