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

Doughty, William

    Related profiles found in government register
  • Doughty, William
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Farm, Church Road, Epping Green, Hertford, Hertfordshire, SG13 8NB, United Kingdom

      IIF 1
  • Doughty, William
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Farm, Church Road, Epping Green, Hertford, SG13 8NB, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 4
    • Bluefield Partners Llp, 53, Chandos Place, London, England, WC2N 4HS, England

      IIF 5
  • Doughty, William
    British fund manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 7
  • Doughty, William
    British managing partner born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Doughty, William
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Gresham Street, London, EC2V 7BX, United Kingdom

      IIF 9
  • Doughty, William
    British partner born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Gresham Street, London, EC2V 7BX, England

      IIF 10
  • Doughty, William
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bush Farm, Church Road, Epping Green, Hertford, SG13 8NB, England

      IIF 11
  • Doughty, William Robert
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookmans Park Golf Club, Golf Club Road, Brookmans Park, Hatfield, AL9 7AT, England

      IIF 12
    • Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 13
    • 15a, Station Road, Epping, CM16 4HG, England

      IIF 14
    • 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 15 IIF 16
    • The Club House, Brookmans Park, Herts, AL9 7AT

      IIF 17
    • 1, Gresham Street, London, EC2V 7BX, United Kingdom

      IIF 18 IIF 19
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 20 IIF 21
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Doughty, William Robert
    British banker born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 23 IIF 24
    • Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 25
  • Doughty, William Robert
    British fund manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 26 IIF 27
  • Doughty, William Robert
    British investment banker born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doughty, William Robert
    British investment director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 107 IIF 108
  • Doughty, William Robert
    British investment manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 109
  • Doughty, William Robert
    British llp designated member born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ, United Kingdom

      IIF 110
  • Doughty, William Robert
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 111
    • 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 112 IIF 113 IIF 114
    • 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ, United Kingdom

      IIF 117
  • Davies, Gareth
    British pilot born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Mr Gareth Davies
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
  • Mr William Doughty
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Gareth
    British chartered accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
  • Doughty, William Robert
    British managing partner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126
  • Mr Gareth Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Davies, Gareth Paul
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Napier Court, Ranelagh Gardens, London, SW6 3XA, England

      IIF 129
  • Davies, Gareth Paul
    British business consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 130
  • Davies, Gareth Paul
    British chartered accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Reporton Road, London, SW6 7JP, England

      IIF 131
  • Davies, Gareth Paul
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kreston Reeves Llp, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 132
    • The Crown Business Park, The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ, England

      IIF 133
  • Mr William Doughty
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
  • Doughty, William Robert
    British born in May 1968

    Registered addresses and corresponding companies
  • Doughty, William Robert
    British banker born in May 1968

    Registered addresses and corresponding companies
  • Mr Gareth Paul Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Gareth
    born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 148
  • Doughty, William Robert
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 149
  • Mr William Robert Doughty
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 150 IIF 151
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 152
  • Davies, Gareth Paul
    born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
    • 99 Napier Court, Ranelagh Gardens, London, SW6 3XA, United Kingdom

      IIF 154
  • Davies, Gareth
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 155
  • Mr Gareth Davies
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 156
  • Davies, Paul Gareth
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Assets Limited, Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 157
  • Davies, Paul Gareth
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 158
  • Mr Gareth Paul Davies
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 159
  • Mr Paul Gareth Davies
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Assets Limited, Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 160
    • Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 161
  • Mr William Robert Doughty
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 162 IIF 163
child relation
Offspring entities and appointments
Active 31
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    40 Queen Anne Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-11-17 ~ now
    IIF 149 - LLP Member → ME
  • 3
    C/o Assets Limited Chiltern Chambers, St. Peters Avenue, Caversham, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,243 GBP2023-10-31
    Officer
    2018-06-13 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 4
    Brookmans Park Golf Club, Golf Club Road, Brookmans Park, Hatfield, England
    Active Corporate (4 parents)
    Officer
    2025-10-20 ~ now
    IIF 12 - Director → ME
  • 5
    The Club House, Brookmans Park, Herts
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    519,662 GBP2025-03-31
    Officer
    2018-03-05 ~ now
    IIF 17 - Director → ME
  • 6
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 105 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 8
    DUSTY BIDCO LIMITED - 2018-12-19
    Level 5, 10 Dominion Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-06-26 ~ now
    IIF 19 - Director → ME
  • 9
    DUSTY TOPCO LIMITED - 2018-12-19
    Level 5, 10 Dominion Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-06-26 ~ now
    IIF 18 - Director → ME
  • 10
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    2014-05-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 12
    1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,921 GBP2024-04-05
    Officer
    2012-02-14 ~ now
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Has significant influence or controlOE
  • 14
    77a Reporton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 131 - Director → ME
  • 15
    OAK ROOM PARTNERS LLP - 2013-11-28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-08 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    2013-10-08 ~ dissolved
    IIF 154 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 16
    CHELSEA WINE CO LTD - 2015-01-05
    C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160,028 GBP2019-05-30
    Officer
    2014-07-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 17
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -900,069 GBP2018-04-30
    Officer
    2014-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 18
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2014-07-10 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-12 ~ dissolved
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 20
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-05 ~ now
    IIF 21 - Director → ME
  • 21
    SYNDICATE 17 LIMITED - 2022-05-17
    RE-THINQ LIMITED - 2021-11-17
    DEEDY & CO LTD - 2021-05-28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    15a Station Road, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,553 GBP2024-05-31
    Officer
    2016-05-27 ~ now
    IIF 14 - Director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2013-01-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 25
    WRD CONSULTANCY (PARTNER) LIMITED - 2009-12-10
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,052,908 GBP2024-03-31
    Officer
    2009-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 26
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Officer
    2009-12-10 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to surplus assets - 75% or moreOE
    IIF 150 - Right to appoint or remove membersOE
  • 27
    Chiltern Chambers St Peters Avenue, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,211 GBP2017-09-30
    Officer
    2011-09-19 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 28
    1 King William Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2023-03-01 ~ now
    IIF 20 - Director → ME
  • 29
    AGHOCO 1108 LIMITED - 2012-07-12 03611743, 05504949, 08041022... (more)
    100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 7 - Director → ME
  • 30
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 101 - Director → ME
  • 31
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 117 - LLP Designated Member → ME
Ceased 102

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.