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'donoghue, Nigel Ashley

    Related profiles found in government register
  • O'donoghue, Nigel Ashley
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Citadel Place, Ayr, Ayrshire, KA7 1JN, Scotland

      IIF 1
    • 4a, Citadel Place, Ayr, KA7 1JN, Scotland

      IIF 2 IIF 3 IIF 4
    • 4c, Citadel House, Citadel Place, Ayr, KA7 1JN, Scotland

      IIF 5
    • The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF

      IIF 6
    • The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 7 IIF 8 IIF 9
  • O'donoghue, Nigel Ashley
    British chartered accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Otterington House, Boroughbridge Road, Northallerton, North Yorkshire, DL7 9EP

      IIF 10
  • O'donoghue, Nigel Ashley
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House, 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JE, United Kingdom

      IIF 11
  • O'donoghue, Nigel Ashley
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Park House, 116 Park Street, London, W1K 6AF, England

      IIF 12
    • Metropolitan House, 19-21 Collingwood Street, Newcastle Upon Tyne, NE1 1JE, United Kingdom

      IIF 13
    • The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 14 IIF 15 IIF 16
  • O'donoghue, Nigel Ashley
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Crown Square, Poundbury, Dorchester, DT1 3EN, England

      IIF 17
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 18
  • O'donoghue, Nigel Ashley
    British company director

    Registered addresses and corresponding companies
    • The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 19
  • O'donoghue, Nigel Ashley

    Registered addresses and corresponding companies
    • The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 20 IIF 21
    • Otterington House, Boroughbridge Road, Northallerton, North Yorkshire, DL7 9EP

      IIF 22
  • Mr Nigel Ashley O'donoghue
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Citadel Place, Ayr, Ayrshire, KA7 1JN, Scotland

      IIF 23
    • 4a, Citadel Place, Ayr, KA7 1JN, Scotland

      IIF 24 IIF 25 IIF 26
    • 4c, Citadel House, Citadel Place, Ayr, KA7 1JN, Scotland

      IIF 27
    • 182, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 28
  • Mr Nigel Ashley O'donoghue
    Brittish born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Metropolitan House, 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JE

      IIF 29
  • Mr Nigel Ashley O'donoghue
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 30 IIF 31 IIF 32
    • The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE9 9RF

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    AYRSHIRE KITCHENS AND BEDROOMS LIMITED
    SC836513
    4a Citadel Place, Ayr, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FINDERS BIDCO LIMITED
    - now 09685175
    TITAN ACQUISITIONCO LIMITED - 2016-04-08
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-28 ~ 2018-05-02
    IIF 31 - Has significant influence or control OE
  • 3
    FINDERS HOLDCO LIMITED
    10140217
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-28 ~ 2018-07-13
    IIF 32 - Has significant influence or control OE
  • 4
    FINDERS MIDCO LIMITED
    - now 09685002
    TITAN MIDCO LIMITED - 2016-04-20
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-28 ~ 2018-05-02
    IIF 30 - Has significant influence or control OE
  • 5
    FRANK RECRUITMENT GROUP LIMITED
    - now 08473608 08142375, 10241313, 11266565
    AGHOCO 1155 LIMITED
    - 2013-09-11 08473608 07385906, 14247671, 13606790... (more)
    The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2013-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 33 - Has significant influence or control OE
  • 6
    FRANK RECRUITMENT GROUP SERVICES LIMITED
    - now 08142375 10241313, 11266565, 08473608
    NIGEL FRANK GROUP LIMITED
    - 2014-10-07 08142375
    SANDCO 1243 LIMITED
    - 2013-02-26 08142375 06735366, 05447706, 05067443... (more)
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2012-11-26 ~ now
    IIF 9 - Director → ME
    2012-11-26 ~ now
    IIF 21 - Secretary → ME
  • 7
    FRANK RECRUITMENT GROUP SERVICES USA LTD
    10241313 08142375, 11266565, 08473608
    The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2016-06-20 ~ now
    IIF 13 - Director → ME
  • 8
    FRANK RECRUITMENT GROUP UK SERVICES LIMITED
    11266565 08142375, 10241313, 08473608
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-03-21 ~ now
    IIF 16 - Director → ME
  • 9
    FRANK RECRUITMENT NOMINEE LIMITED
    09125459
    Metropolitan House, 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 11 - Director → ME
  • 10
    MASON FRANK INTERNATIONAL LIMITED
    07307453
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents)
    Officer
    2013-07-01 ~ now
    IIF 8 - Director → ME
    2015-05-08 ~ now
    IIF 20 - Secretary → ME
  • 11
    NIGEL FRANK INTERNATIONAL LIMITED
    05985779
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (6 parents)
    Officer
    2006-11-01 ~ now
    IIF 7 - Director → ME
    2006-11-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 29 - Has significant influence or control OE
  • 12
    OTTOLINE COMMERCIAL LIMITED
    SC731939
    4a Citadel Place, Ayr, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,462 GBP2024-02-29
    Officer
    2022-05-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OTTOLINE MANAGEMENT LIMITED
    SC769684
    4a Citadel Place, Ayr, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,735 GBP2024-02-29
    Officer
    2023-05-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OTTOLINE PROPERTIES LTD
    SC653815
    4a Citadel Place, Ayr, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,431 GBP2024-02-29
    Officer
    2020-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SUPERCHARGE GROUP LIMITED
    - now 10732030
    ZX PARTNERS LIMITED
    - 2020-05-28 10732030
    182 Front Street, Chester Le Street, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    268,842 GBP2023-04-29
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SWON HOLDINGS LIMITED
    07252372
    Nigel Frank International, Metropolitan House, 19-21 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-05-13 ~ dissolved
    IIF 10 - Director → ME
    2010-05-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 17
    THE BEAR TIGER CLUB HOLDINGS LIMITED
    14070534
    15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    346 GBP2024-04-30
    Officer
    2022-06-13 ~ 2024-04-29
    IIF 17 - Director → ME
  • 18
    THE BEAR TIGER CLUB LIMITED
    14071661
    15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (6 parents)
    Equity (Company account)
    -523,544 GBP2024-04-30
    Officer
    2022-06-13 ~ 2023-08-07
    IIF 18 - Director → ME
  • 19
    WEST COAST PROPERTY SPECIALISTS LTD
    SC866763
    4a Citadel Place, Ayr, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE

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.