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

Carl Doherty

    Related profiles found in government register
  • 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 1
  • Mr Carl Doherty
    British born in January 1967

    Resident in United Kingdom

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

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

      IIF 3
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 4
  • Doherty, Carl
    British born in January 1967

    Resident in United Kingdom

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

      IIF 5
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, England

      IIF 6
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 7
  • 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 8 IIF 9
  • 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 10
    • Grove House, Main Road, Elm, Cambridgeshire, PE14 0AG, England

      IIF 11
    • West Wing, The Priory, St. Margarets Lane, Fareham, Hampshire, PO14 4BQ, United Kingdom

      IIF 12
    • West Wing, The Priory, St Margarets Lane, Fareham, PO14 4BQ, England

      IIF 13 IIF 14
  • 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 15
    • F17 Node Cowork, 1 Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, England

      IIF 16 IIF 17
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, EX31 3YB, England

      IIF 18
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 19
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 20 IIF 21 IIF 22
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 23
    • The Old Forge, 10 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England

      IIF 24 IIF 25
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 26
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 27
    • Unit 3, Victoria House, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 28
  • 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 29
  • 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 30
  • Doherty, Carl
    British born in January 1967

    Resident in England

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

      IIF 31
    • F17 Node Cowork, 1 Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, England

      IIF 32
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, EX31 3YB, England

      IIF 33
    • F17 Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, England

      IIF 34
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 35 IIF 36
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 37
    • The Old Forge, 10 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England

      IIF 38
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 39
    • Unit 3, Victoria House, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 40 IIF 41
  • 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 42
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 43
  • 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 44
    • Unit 4, Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ, United Kingdom

      IIF 45
  • 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 46
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 47
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 48
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 49
  • 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 50
child relation
Offspring entities and appointments
Active 21
  • 1
    BLUESKY 2 LTD
    11207651
    Grove House, Main Road, Elm, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 11 - Director → ME
  • 2
    CP INTERNATIONAL LIMITED
    10730181
    F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ESG RETROFIT HOLDINGS LIMITED
    - now 12113983
    SDSR ROOFING & CLADDING LTD
    - 2022-12-08 12113983
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FRAYCALE GROUP LTD
    11779889
    F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    933,546 GBP2024-12-31
    Officer
    2019-03-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    G4 ACQUISITIONS LTD
    11134658
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    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 33 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LSD HOLDINGS LTD
    11158246
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 14 - Director → ME
  • 8
    MARK FENTON DESIGN SERVICES LIMITED
    16725479 05176147, 12980817
    1 Enterprise Road, Roundswell, Barnstaple, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    MARK FENTON DESIGN SERVICES LTD
    - now 12980817 05176147, 16725479
    FENTON PARTNERS LIMITED
    - 2021-02-23 12980817 05176147
    Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    2020-10-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    MFDS PARTNERS LLP
    OC439230
    Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    136,852 GBP2024-03-31
    Officer
    2021-09-21 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RETROFIT UK PARTNERSHIP LLP
    OC426480
    Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    2020-01-28 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 12
    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 6 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    ROOFCONSULT LIMITED
    04697319
    F17 Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,273 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 34 - Director → ME
  • 14
    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 (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    2019-05-02 ~ now
    IIF 36 - Director → ME
  • 15
    S D SAMUELS LIMITED
    - now 06597563
    CLOSEWEALD LIMITED - 2012-09-04
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    2019-05-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SDS ARCHITECTURAL GLAZING LIMITED
    - now 13666583
    SDS GLAZING LIMITED
    - 2021-10-07 13666583
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,857 GBP2024-10-31
    Officer
    2021-10-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    SDS PARTNERS LLP
    OC428619
    Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    2019-08-27 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SDS SPECIALIST FACADES HOLDINGS LIMITED
    14880761 14885546
    Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SDS SPECIALIST FACADES LIMITED
    14885546 14880761
    Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,281 GBP2024-05-31
    Officer
    2024-04-19 ~ now
    IIF 41 - Director → ME
  • 20
    V3 ACQUISITIONS LTD
    11197489
    Grove House, Main Road, Elm, Cambridgeshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-02-09 ~ dissolved
    IIF 12 - Director → ME
  • 21
    VERDANI PARTNERS LLP
    OC425698
    Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,000 GBP2024-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 11
  • 1
    CONCERTO ALPHA MANAGEMENT LIMITED
    11707295
    Grove House, Main Road, Elm, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-03 ~ 2019-05-24
    IIF 8 - Director → ME
  • 2
    CONCERTO MANAGEMENT LIMITED
    11705126 12172481
    Grove House, Main Road, Elm, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-11-30 ~ 2019-05-24
    IIF 9 - Director → ME
  • 3
    FIDELIS GROUP PARTNERSHIP LLP
    OC424998
    Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    2019-04-06 ~ 2020-06-22
    IIF 46 - LLP Member → ME
  • 4
    JMC DRYWALL LIMITED
    03623591
    Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    614,599 GBP2024-12-31
    Officer
    2022-07-14 ~ 2024-09-30
    IIF 45 - Director → ME
  • 5
    RETROFIT U.K. LIMITED
    - now 02288794
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    2020-11-10 ~ 2023-04-20
    IIF 43 - Director → ME
  • 6
    RETROFIT UK PARTNERSHIP LLP
    OC426480
    Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    2020-01-28 ~ 2023-04-20
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2020-01-28 ~ 2023-04-20
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
  • 7
    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 (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Person with significant control
    2019-05-02 ~ 2019-05-02
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VERDANI CAPITAL LTD LTD - now 16621503, 11359314
    VERDANI CAPITAL3 LIMITED
    - 2024-01-05 13844781 16621503, 11359314
    Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-12 ~ 2023-12-12
    IIF 44 - Director → ME
    Person with significant control
    2022-01-12 ~ 2023-12-12
    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
  • 9
    VERDANI CAPITAL1 LTD
    11359314 13844781, 16621503
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    137,604 GBP2023-03-31
    Officer
    2019-03-05 ~ 2024-10-17
    IIF 37 - Director → ME
    Person with significant control
    2019-03-05 ~ 2024-10-14
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    VERDANI CAPITAL2 LIMITED
    13658177
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    862,002 GBP2024-12-31
    Officer
    2021-10-04 ~ 2024-09-30
    IIF 42 - Director → ME
    Person with significant control
    2021-10-04 ~ 2024-09-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VERDANI INVESTMENTS LTD
    - now 10811862
    DANVER INVESTMENTS LTD - 2017-07-03
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-03-04 ~ 2023-06-09
    IIF 10 - Director → ME
    Person with significant control
    2021-03-04 ~ 2023-06-09
    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

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.