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

Xote Tadhg Scotus Eriugena O Seaghdha

    Related profiles found in government register
  • Xote Tadhg Scotus Eriugena O Seaghdha
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, United Kingdom

      IIF 1
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 3
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    British born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ni669148 - Companies House Default Address, Belfast, BT1 9DY

      IIF 4
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 5
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    British born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 6
    • icon of address Flat 10 Victoria House, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 7
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 8
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, United Kingdom

      IIF 9
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    Irish born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Slieve Foye Lodge, Dundalk Street, Carlingford, Co Louth, Ireland

      IIF 11
  • Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
    Irish born in June 1952

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 12
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Irish regd clinical psychotherapist born in June 1952

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street, Edinburgh, EH2 3JG, Scotland

      IIF 13
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 14
    • icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 15
    • icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 16
    • icon of address Reducingsad, Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX, Wales

      IIF 17
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 18
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British behavioural psychologist born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address An Scoil, Monzievaird, Crieff, Perth & Kinross, PH7 4JT, Scotland

      IIF 19
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British clinical psychotherapist & behavioural scientist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 20
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Guernsey psychotherapist and teacher born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 21
  • O Seaghdha, Xote Tadhg Scotus Eriugena
    Guernsey registered clinical psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB

      IIF 22
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 23
    • icon of address Nationella Instituten För Stress, Ångest Och Depre, Nisad, Medicon Village, Lund, Skåne, Sweden

      IIF 24
    • icon of address 74, Radlett Road, Frogmore, St. Albans, Hertfordshire, AL2 2LB, England

      IIF 25
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    British registered psychotherapist born in June 1952

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Flat 10 Victoria House, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 26
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ni669148 - Companies House Default Address, Belfast, BT1 9DY

      IIF 27
    • icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 28
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 29
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena
    Irish psychologist & psychotherapist born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Slieve Foye Lodge, Dundalk Street, Carlingford, Co Louth, A91 Yr67, Ireland

      IIF 30
  • Ó SÉaghdha, Xóté Tadhg Scotus Eriugena

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Coventry, CV1 2TT, England

      IIF 31
    • icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 32
    • icon of address 10, The Arsenal, Alderney, Guernsey, GY9 3YQ, Guernsey

      IIF 33
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 34
    • icon of address 6, Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2381, Ni669148 - Companies House Default Address, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    234,586 GBP2025-04-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED - 2023-09-14
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 29 - Director → ME
  • 3
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    176,630 GBP2024-12-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-09-19 ~ now
    IIF 32 - Secretary → ME
  • 4
    icon of address Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    REDUCINGSAD MILESTONES DEVELOPMENT LTD - 2025-03-03
    NISAD MILESTONES DEVELOPMENT LIMITED - 2023-09-06
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    272,834 GBP2024-05-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 14 - Director → ME
  • 7
    "REMOTELY..." FROM REDUCINGSAD LIMITED - 2024-09-04
    NISAD RURAL LTD - 2023-07-03
    icon of address Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,988 GBP2024-08-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 2381, Ni669148 - Companies House Default Address, Belfast
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    234,586 GBP2025-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2020-05-26
    IIF 26 - Director → ME
    icon of calendar 2020-05-27 ~ 2025-01-13
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-02-05
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-28 ~ 2020-05-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    SENSORY PERCEPTION LTD - 2020-12-21
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    icon of address Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    icon of calendar 2017-04-20 ~ 2021-02-08
    IIF 31 - Secretary → ME
  • 3
    ELK-HEALTH CLINICS L-L LIMITED - 2020-11-16
    icon of address Swît 11 Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    546,047 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-05-29
    IIF 9 - Director → ME
    icon of calendar 2022-10-21 ~ 2025-07-19
    IIF 28 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-09-06
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-11 ~ 2020-09-06
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2025-06-07 ~ 2025-07-19
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-31 ~ 2018-10-24
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 74 Radlett Road, Frogmore, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2015-06-04
    IIF 25 - Director → ME
  • 5
    NATIONAL RESEARCH CENTRE FOR BEHAVIOURAL ENDOCRINOLOGY LIMITED - 2018-04-27
    icon of address Durgadevi Financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    176,630 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2020-09-05
    IIF 13 - Director → ME
  • 6
    YR AP DIM PWYSO CYF. - 2020-11-10
    icon of address 10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ 2020-05-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-05-06
    IIF 6 - Has significant influence or control OE
  • 7
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    icon of address Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-01-28
    IIF 18 - Director → ME
    icon of calendar 2019-01-28 ~ 2019-04-16
    IIF 33 - Secretary → ME
  • 8
    icon of address Reducingsad Suite 11, Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,697 GBP2024-02-28
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-08-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address 74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2015-02-27
    IIF 21 - Director → ME
  • 10
    REDUCINGSAD MILESTONES DEVELOPMENT LTD - 2025-03-03
    NISAD MILESTONES DEVELOPMENT LIMITED - 2023-09-06
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    272,834 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2022-08-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2022-08-02
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    NISAD SVERIGE IDEELL FÖRENING CYF - 2023-01-11
    NISAD BIEL/BIENNE CYF. - 2023-08-11
    icon of address Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    185,335 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-12-25
    IIF 23 - Director → ME
  • 12
    THE RESEARCH INSTITUTE FOR CLINICAL ERGOLOGY LIMITED - 2010-10-20
    R.I.C.E. (RESEARCH CLINICAL ERGOLOGY) LIMITED - 2007-09-20
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2013-10-10
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.