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

Mr Paul Andrew Doughty

    Related profiles found in government register
  • Mr Paul Andrew Doughty
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Bridge Street, Birkenhead, CH41 1AS, England

      IIF 1
    • icon of address Waterloo Buildings, 21 - 23 Bridge Street, Birkenhead, Merseyside, CH41 1AS, England

      IIF 2
    • icon of address Waterloo Buildings, 23 - 31 Bridge Street, Birkenhead, Merseyside, CH41 1AS, United Kingdom

      IIF 3
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 4
    • icon of address 13, The Cross, Neston, CH64 9UB, United Kingdom

      IIF 5
    • icon of address 9 Bridge Street, Bridge Street, Neston, CH64 9UH, England

      IIF 6
    • icon of address 9, Bridge Street, Neston, CH64 9UH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 9, Bridge Street, Neston, CH64 9UH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 389, Hoylake Road, Wirral, Merseyside, CH46 0RW

      IIF 14
  • Mr Paul Doughty
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Angels, (childrens Day Nursery), 389 Hoylake Road, Moreton, Wirral, CH46 0RW

      IIF 15
  • Mr Paul Andrew Doughty
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Building, Bridge Street, Birkenhead, CH41 1AS, United Kingdom

      IIF 16
    • icon of address Waterloo Buildings, 21-23 Bridge Street, Birkenhead, Merseyside, CH41 1AS, United Kingdom

      IIF 17
    • icon of address Waterloo Buildings, Bridge Street, Birkenhead, CH41 1AS, United Kingdom

      IIF 18
  • Doughty, Paul Andrew
    British architect born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wellington Road, Prenton, Merseyside, CH43 2JF, United Kingdom

      IIF 19
  • Doughty, Paul Andrew
    British building surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Bridge Street, Birkenhead, CH41 1AS, England

      IIF 20
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 21
    • icon of address 13, The Cross, Neston, CH64 9UB, United Kingdom

      IIF 22
    • icon of address 9, Bridge Street, Neston, CH64 9UH, England

      IIF 23
    • icon of address 34, Wellington Road, Prenton, Merseyside, CH43 2JF, England

      IIF 24
    • icon of address 20, Market Street, Hoylake, Wirral, Merseyside, CH47 2AE, England

      IIF 25 IIF 26
    • icon of address The Old Post Office, 34 Wellington Road, Oxton, Wirral, Merseyside, CH43 2JF, England

      IIF 27
  • Doughty, Paul Andrew
    British chartered surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Duncote Close, Oxton, Birkenhead, Merseyside, CH43 6YA

      IIF 28
    • icon of address 9, Bridge Street, Neston, CH64 9UH, United Kingdom

      IIF 29
  • Doughty, Paul Andrew
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 30
    • icon of address 2, Manor Road, Thornton Hough, Wirral, CH63 1JD, United Kingdom

      IIF 31
  • Doughty, Paul Andrew
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 32
    • icon of address 9, Bridge Street, Neston, CH64 9UH, England

      IIF 33 IIF 34 IIF 35
    • icon of address 9, Bridge Street, Neston, CH64 9UH, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Doughty, Paul Andrew
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Angels, (childrens Day Nursery), 389 Hoylake Road, Moreton, Wirral, CH46 0RW, United Kingdom

      IIF 39
    • icon of address 389, Hoylake Road, Wirral, Merseyside, CH46 0RW, England

      IIF 40
  • Doughty, Paul Andrew
    British managing & design director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Doughty, Paul Andrew
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Street, Neston, CH64 9UH, United Kingdom

      IIF 42 IIF 43
  • Doughty, Paul Andrew
    British none born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Duncote Close, Oxton, Birkenhead, Merseyside, CH54 6YA, Uk

      IIF 44 IIF 45
  • Doughty, Paul
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Cross, Neston, Cheshire, CH64 9UB, United Kingdom

      IIF 46
  • Doughty, Paul Andrew
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 34 Wellington Road, Oxton, Wirral, CH43 2JF, United Kingdom

      IIF 47
    • icon of address The Old Post Office, 34 Wellington Road, Prenton, Merseyside, CH43 2JF, England

      IIF 48
  • Doughty, Paul Andrew
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Buildings, 21-23 Bridge Street, Birkenhead, Merseyside, CH41 1AS, United Kingdom

      IIF 49
  • Doughty, Paul Andrew
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hesketh Grange Cottages, Manor Road, Thornton Hough, Wirral, CH63 1JD, England

      IIF 50
  • Doughty, Paul Andrew
    British technical director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Street, Neston, CH64 9UH, England

      IIF 51
  • Doughty, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Street, Neston, Cheshire, CH64 9UH, England

      IIF 52
    • icon of address The Old Post Office, 34 Wellington Road, Oxton, Wirral, Merseyside, CH43 2JF, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 9 Bridge Street, Neston, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 9 Bridge Street, Neston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 9 Bridge Street, Neston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 43 - Director → ME
  • 5
    CLEVAGREEN SMART TECH LIMITED - 2024-10-07
    icon of address 9 Bridge Street, Neston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 9 Bridge Street, Neston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    880,334 GBP2022-07-29
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 34 - Director → ME
  • 7
    CWTCH HOSPITALITY LIMITED - 2020-03-24
    NORTH WALES PROPERTIES X1X LIMITED - 2019-09-23
    icon of address 9 Bridge Street, Neston, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    297,025 GBP2022-07-29
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 33 - Director → ME
  • 8
    SDA DESIGN & BUILD LTD - 2014-08-04
    icon of address 34 Wellington Road, The Old Post Office 34 Wellington Road, Oxton, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-12-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    BEJ RESTAURANTS (HOYLAKE) LIMITED - 2014-04-28
    icon of address 20 Market Street, Hoylake, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 21-23 Bridge Street, Birkenhead, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,842 GBP2023-02-28
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Bridge Street, Neston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2020-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address The Old Post Office, 34 Wellington Road, Oxton, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 17
    icon of address The Old Post Office, 34 Wellington Road, Prenton, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 18
    RIS (RENEWABLE INTERATIVE SERVICES) 2 LIMITED - 2024-02-18
    icon of address 9 Bridge Street, Neston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 37 - Director → ME
  • 19
    CLOVER LIFE LIMITED - 2021-04-15
    KNIGHTFORCE LIMITED - 2020-10-28
    icon of address 9 Bridge Street, Neston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 20
    HALLCO 1251 LIMITED - 2005-11-07
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,684,115 GBP2023-02-28
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
Ceased 17
  • 1
    icon of address 24a Market St, Hoylake, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2014-04-16
    IIF 26 - Director → ME
  • 2
    icon of address 9 Bridge Street, Neston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    880,334 GBP2022-07-29
    Officer
    icon of calendar 2020-11-03 ~ 2021-01-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-12-07
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address 75 Bridge Street Row East, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2006-03-10
    IIF 28 - Director → ME
  • 4
    SDA DESIGN & BUILD LIMITED - 2021-07-28
    icon of address The Lighthouse Riverbank Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,270 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-12-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address 16 Bridge Street Row West, Chester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,245 GBP2025-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2023-01-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2023-01-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    LIBERTY COFFEE LIMITED - 2020-07-16
    icon of address 5 Hamilton Street, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,774 GBP2021-08-30
    Person with significant control
    icon of calendar 2018-08-28 ~ 2019-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address Little Angels (childrens Day Nursery), 389 Hoylake Road, Moreton, Wirral
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,371 GBP2015-12-31
    Officer
    icon of calendar 2010-08-19 ~ 2016-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control OE
  • 9
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-09-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    icon of address 9 Bridge Street, Neston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Mortimer Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259,024 GBP2016-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-06-11
    IIF 44 - Director → ME
    icon of calendar 2016-01-12 ~ 2017-07-26
    IIF 45 - Director → ME
  • 12
    icon of address 34 Wellington Road, Prenton, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,630 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2015-11-30
    IIF 19 - Director → ME
  • 13
    icon of address 212 Boaler Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -127,081 GBP2023-04-29
    Officer
    icon of calendar 2021-02-01 ~ 2022-07-27
    IIF 46 - Director → ME
  • 14
    icon of address 9 Bridge Street, Neston, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,234 GBP2020-12-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-06-01
    IIF 21 - Director → ME
    icon of calendar 2023-06-06 ~ 2024-09-17
    IIF 52 - Secretary → ME
  • 15
    RIS (RENEWABLE INTERATIVE SERVICES) 2 LIMITED - 2024-02-18
    icon of address 9 Bridge Street, Neston, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-05-10
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    ATG CORPORATE SERVICES LIMITED - 2020-12-22
    icon of address Startyard, 108 Church Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-10-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2020-07-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ 2021-01-20
    IIF 50 - 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.