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

Dooley, Kenneth

    Related profiles found in government register
  • Dooley, Kenneth
    Scottish director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Howe Moss Road, Dyce, Aberdeen, AB21 0ER, Scotland

      IIF 1
  • Dooley, Kenneth
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Howe Moss Road, Dyce, Aberdeen, AB21 0ER, United Kingdom

      IIF 2
  • Dooley, Kenneth James
    Scottish company director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hq, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 3
  • Dooley, Kenneth James
    Scottish managing director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94 Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BA, Scotland

      IIF 4
    • icon of address Citrus House C/o Eyecandy Graphics, Greenbank Road, Aberdeen, AB12 3BQ, Scotland

      IIF 5
  • Kenneth Dooley
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Howe Moss Road, Dyce, Aberdeen, AB21 0ER, United Kingdom

      IIF 6
  • Dooley, Kenneth
    British sales director born in August 1979

    Registered addresses and corresponding companies
    • icon of address 16 Joss Court, Bridge Of Don, Aberdeen, AB23 8FP

      IIF 7 IIF 8
  • Dooley, Kenneth James
    British director born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Place, Aberdeen, AB11 6HZ, United Kingdom

      IIF 9
    • icon of address 22, Grandholm Gardens, Bridge Of Don, Aberdeen, AB22 8AG, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 14
    • icon of address O G V, 10, Bridge Place, Aberdeen, Aberdeenshire, AB11 6HZ, Scotland

      IIF 15
    • icon of address Ogv House, 10 Bridge Palace, Aberdeen, AB11 6HZ, Scotland

      IIF 16
  • Mr Kenneth Dooley
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Grandholm Gardens, Bridge Of Don, Aberdeen, AB22 8AG, Scotland

      IIF 17
  • Mr Kenneth James Dooley
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Place, Aberdeen, AB11 6HZ, United Kingdom

      IIF 18
    • icon of address 22, Grandholm Gardens, Bridge Of Don, Aberdeen, AB22 8AG, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 22
    • icon of address O G V, 10, Bridge Place, Aberdeen, AB11 6HZ, Scotland

      IIF 23
    • icon of address Ogv House, 10 Bridge Palace, Aberdeen, AB11 6HZ, Scotland

      IIF 24
    • icon of address Mains Of Waterton Farmhouse, Ellon, AB41 8JH, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 11 Thistle Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2018-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Innovation House Howe Moss Road, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Citrus House C/o Eyecandy Graphics, Greenbank Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Innovation House Howe Moss Road, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Bridge Place, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 10 Bridge Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 22 Grandholm Gardens, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    40,838 GBP2024-10-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    OIL & GAS VISION LIMITED - 2019-03-05
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,308 GBP2021-04-05
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 22 Grandholm Gardens, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    257,268 GBP2024-09-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ogv House, 10 Bridge Palace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    22,237 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    162,620 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    PLEXIA LTD - 2020-06-18
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    472,614 GBP2024-02-28
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 13 - Director → ME
  • 13
    OGV TAPROOM GLOBAL LTD - 2022-08-18
    icon of address O G V, 10, Bridge Place, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    EUROSOURCE TEMPS LTD. - 2007-10-16
    ORANGE SQUARED LTD. - 2006-08-10
    PROTECTED LIMITED - 2006-04-03
    ORANGE SQUARED LIMITED - 2005-09-16
    PROTECTED LIMITED - 2005-09-05
    icon of address 55 St Andrews Drive, St. Andrews Drive, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-01 ~ 2007-11-29
    IIF 8 - Director → ME
    icon of calendar 2007-03-22 ~ 2007-06-01
    IIF 7 - Director → ME
  • 2
    PLEXIA LTD - 2020-06-18
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    472,614 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-06-17 ~ 2023-06-12
    IIF 17 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.