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

Donoghue, Barry

    Related profiles found in government register
  • Donoghue, Barry
    British commercial director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Whitewood Park, Fazakerly, Liverpool, Merseyside, L9 7LG

      IIF 1 IIF 2
  • Donoghue, Barry
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Whitewood Park, Liverpool, L9 7LG, United Kingdom

      IIF 3
    • icon of address 114, Whitewood Park, Liverpool, Merseyside, L9 7LG, United Kingdom

      IIF 4
    • icon of address 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 5
  • Donoghue, Barry
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Whitewood Park, Fazakerley, Liverpool, L9 7LG, United Kingdom

      IIF 6
    • icon of address 114, Whitewood Park, Fazakerley, Liverpool, Merseyside, L9 7LG, United Kingdom

      IIF 7
    • icon of address 114 Whitewood Park, Fazakerly, Liverpool, Merseyside, L9 7LG

      IIF 8 IIF 9 IIF 10
    • icon of address 19, Old Hall Street, 6th Floor, Liverpool, Merseyside, L3 9JQ, England

      IIF 12
    • icon of address 19, Old Hall Street, Liverpool, L3 9JQ, United Kingdom

      IIF 13
    • icon of address America House, Rumford Place, Rumford Court, Liverpool, Merseyside, L3 9DD, England

      IIF 14
    • icon of address C/o Guild Appleton, 19 Old Hall Street, Liverpool, Merseyside, L3 9JQ, United Kingdom

      IIF 15
    • icon of address Unit 4, Connect Business Park, Derby Road, Liverpool, L5 9PR, England

      IIF 16
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 17
  • Donahue, Barry
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Whitewood Park, Fazakerly, Liverpool, L9 7LG

      IIF 18
  • Donoghue, Barry
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Whitewood Park, Fazakerly, Liverpool, Merseyside, L9 7LG

      IIF 19
  • Donoghure, Barry
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Old Hall Street, Liverpool, L3 9JQ, United Kingdom

      IIF 20
  • Donoghue, Barry Edward
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Connect Business Park, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 21
  • Donoghue, Barry Edward
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Old Hall Street, Liverpool, L3 9JQ, United Kingdom

      IIF 22
    • icon of address America House, Rumford Place, Rumford Court, Liverpool, Merseyside, L3 9DD, England

      IIF 23 IIF 24
    • icon of address C/o Guild Apppleton Ltd, 19 Old Hall Street, Liverpool, L3 9JQ, United Kingdom

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Barry Edward Donoghue
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Place, Rumford Court, Liverpool, Merseyside, L3 9DD, England

      IIF 27
    • icon of address C/o Guild Apppleton Ltd, 19 Old Hall Street, Liverpool, L3 9JQ, United Kingdom

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    879 GBP2020-01-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 5 - Director → ME
  • 2
    DENIZEN CONTRACTS LLP - 2011-01-13
    icon of address Vermont House, Bradley Lane Standish, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,939 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address Guild Appleton Limited, 19 Old Hall Street, 6th Floor, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -189,880 GBP2020-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Guild Appleton Limited, 19 Old Hall Street, 6th Floor, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Guild Appleton Limited, 6th Floor, 19 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,642 GBP2019-02-28
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 19 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 19 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Vermont House Bradley Lane, Standish, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address America House Rumford Place, Rumford Court, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,842 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address America House Rumford Place, Rumford Court, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,893 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 14
    TFF NORTH WEST LIMITED - 2012-09-06
    icon of address America House Rumford Place, Rumford Court, Liverpool, Merseyside, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -106 GBP2023-08-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 14 - Director → ME
  • 15
    IMPEL CONSTRUCTION LIMITED - 2012-12-03
    icon of address Guild Appleton Limited, 6th Floor, 19 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 1 - Director → ME
  • 16
    TFF APPLEY BRIDGE LIMITED - 2012-11-15
    icon of address 19 Old Hall Street, C/o Guild Appleton, 19 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    DENIZEN CONSTRUCTION LIMITED - 2011-01-24
    icon of address Duff & Phelps The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2012-09-11
    IIF 7 - Director → ME
  • 2
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2012-05-01
    IIF 8 - Director → ME
  • 3
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2012-08-16
    IIF 11 - Director → ME
  • 4
    LEGACIE LIMITED - 2022-04-20
    LEGACIE CONTRACTS LIMITED - 2018-06-07
    ELITE LIVING NORTH WEST LIMITED - 2017-12-22
    icon of address 80 & 82 Great George Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -678,187 GBP2023-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2021-12-31
    IIF 21 - Director → ME
  • 5
    IMPEL CONTRACTS LIMITED - 2018-06-07
    icon of address 80 & 82 Great George Street, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,104,712 GBP2023-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2021-12-10
    IIF 16 - Director → ME
  • 6
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2012-08-16
    IIF 10 - Director → ME
  • 7
    JOHN MARK CONSTRUCTION LIMITED - 2015-03-09
    ITCOMPANY LIMITED - 2009-03-16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,529,484 GBP2024-05-31
    Officer
    icon of calendar 2010-01-26 ~ 2012-08-29
    IIF 4 - Director → ME
  • 8
    icon of address America House Rumford Place, Rumford Court, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,842 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2019-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-05-15
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2012-08-16
    IIF 9 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,810,252 GBP2024-05-31
    Officer
    icon of calendar 2009-12-24 ~ 2012-08-29
    IIF 3 - 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.