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

Mr Carl Doherty

    Related profiles found in government register
  • Mr Carl Doherty
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Enterprise Road, Roundswell, Barnstaple, EX31 3YB, England

      IIF 1
    • F17 Node Cowork, 1 Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, England

      IIF 2 IIF 3 IIF 4
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, EX31 3YB, England

      IIF 5
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 6
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 7 IIF 8 IIF 9
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 10
    • The Old Forge, 10 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England

      IIF 11 IIF 12
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 13
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 14
    • Unit 3, Victoria House, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 15
  • Carl Paul Doherty
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 16
  • Mr Carl Doherty
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, England

      IIF 17
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 18
  • Carl Doherty
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 19
  • Doherty, Carl
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Enterprise Road, Roundswell, Barnstaple, EX31 3YB, England

      IIF 20
    • F17 Node Cowork, 1 Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, England

      IIF 21 IIF 22
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, EX31 3YB, England

      IIF 23
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, England

      IIF 24
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 25 IIF 26
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 27
    • The Old Forge, 10 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England

      IIF 28
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 29
    • Unit 3, Victoria House, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 30 IIF 31
  • Doherty, Carl
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, 10 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England

      IIF 32
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 33
  • Doherty, Carl
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, 10 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England

      IIF 34
    • Unit 4, Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ, United Kingdom

      IIF 35
  • Doherty, Carl
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 36
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 37
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 38
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 39
  • Doherty, Carl Paul
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 40
  • Doherty, Carl
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 41
  • Doherty, Carl
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, England

      IIF 42
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 43
  • Doherty, Carl
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, The Priory, St. Margarets Lane, Fareham, PO14 4BQ, United Kingdom

      IIF 44 IIF 45
  • Doherty, Carl
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 46
    • Grove House, Main Road, Elm, Cambridgeshire, PE14 0AG, England

      IIF 47
    • West Wing, The Priory, St. Margarets Lane, Fareham, Hampshire, PO14 4BQ, United Kingdom

      IIF 48
    • West Wing, The Priory, St Margarets Lane, Fareham, PO14 4BQ, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments 30
  • 1
    BLUESKY 2 LTD
    11207651 15658534... (more)
    Grove House, Main Road, Elm, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 47 - Director → ME
  • 2
    CONCERTO ALPHA MANAGEMENT LIMITED
    11707295 11705126... (more)
    Grove House, Main Road, Elm, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-03 ~ 2019-05-24
    IIF 44 - Director → ME
  • 3
    CONCERTO MANAGEMENT LIMITED
    11705126 12172481... (more)
    Grove House, Main Road, Elm, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-11-30 ~ 2019-05-24
    IIF 45 - Director → ME
  • 4
    CP INTERNATIONAL LIMITED
    10730181
    F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    ESG RETROFIT HOLDINGS LIMITED
    - now 12113983
    SDSR ROOFING & CLADDING LTD
    - 2022-12-08 12113983
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-08-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FIDELIS GROUP PARTNERSHIP LLP
    OC424998
    Athena Law Ref Gjr Gregs Building, 1 Booth Street, Manchester, Great Manchester, England
    Active Corporate (16 parents)
    Officer
    2019-04-06 ~ 2020-06-22
    IIF 36 - LLP Member → ME
  • 7
    FRAYCALE GROUP LTD
    11779889
    F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    G4 ACQUISITIONS LTD
    11134658
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 49 - Director → ME
  • 9
    IBPS HOLDINGS LIMITED
    16540831
    F17 Node Cowork 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    JMC DRYWALL LIMITED
    03623591
    Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (9 parents)
    Officer
    2022-07-14 ~ 2024-09-30
    IIF 35 - Director → ME
  • 11
    LSD HOLDINGS LTD
    11158246
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 50 - Director → ME
  • 12
    MARK FENTON DESIGN SERVICES LIMITED
    16725479 05176147... (more)
    1 Enterprise Road, Roundswell, Barnstaple, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    MFDS PARTNERS LLP
    OC439230
    Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-09-21 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MODERN FACADES DETAILING SERVICES LIMITED
    - now 12980817
    MARK FENTON DESIGN SERVICES LTD
    - 2025-09-05 12980817 05176147... (more)
    FENTON PARTNERS LIMITED
    - 2021-02-23 12980817 05176147
    Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (5 parents)
    Officer
    2020-10-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    RETROFIT U.K. LIMITED
    - now 02288794
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (14 parents)
    Officer
    2020-11-10 ~ 2023-04-20
    IIF 33 - Director → ME
  • 16
    RETROFIT UK PARTNERSHIP LLP
    OC426480
    Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    2020-01-28 ~ 2023-04-20
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2020-01-28 ~ 2023-04-20
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
  • 17
    ROOFCONSULT HOLDINGS LIMITED
    16049929
    F17 Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    ROOFCONSULT LIMITED
    04697319
    F17 Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (7 parents)
    Officer
    2024-10-29 ~ now
    IIF 24 - Director → ME
  • 19
    S D SAMUELS (SPECIAL PROJECTS) LIMITED
    - now 05048684
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2019-05-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-05-02
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    S D SAMUELS LIMITED
    - now 06597563
    CLOSEWEALD LIMITED - 2012-09-04
    Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England
    Active Corporate (9 parents)
    Officer
    2019-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SDS ARCHITECTURAL GLAZING LIMITED
    - now 13666583
    SDS GLAZING LIMITED
    - 2021-10-07 13666583
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2021-10-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    SDS PARTNERS LLP
    OC428619
    Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (28 parents)
    Officer
    2019-08-27 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SDS SPECIALIST FACADES HOLDINGS LIMITED
    14880761 14885546
    Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SDS SPECIALIST FACADES LIMITED
    14885546 14880761
    Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 31 - Director → ME
  • 25
    V3 ACQUISITIONS LTD
    11197489
    Grove House, Main Road, Elm, Cambridgeshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-02-09 ~ dissolved
    IIF 48 - Director → ME
  • 26
    VERDANI CAPITAL LTD LTD - now
    VERDANI CAPITAL3 LIMITED
    - 2024-01-05 13844781 16621503... (more)
    Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-01-12 ~ 2023-12-12
    IIF 34 - Director → ME
    Person with significant control
    2022-01-12 ~ 2023-12-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-05 ~ 2024-10-17
    IIF 27 - Director → ME
    Person with significant control
    2019-03-05 ~ 2024-10-14
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    VERDANI CAPITAL2 LIMITED
    13658177
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-10-04 ~ 2024-09-30
    IIF 32 - Director → ME
    Person with significant control
    2021-10-04 ~ 2024-09-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VERDANI INVESTMENTS LTD
    - now 10811862
    DANVER INVESTMENTS LTD - 2017-07-03
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-04 ~ 2023-06-09
    IIF 46 - Director → ME
    Person with significant control
    2021-03-04 ~ 2023-06-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VERDANI PARTNERS LLP
    OC425698
    Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 9 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.