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 Shane Anthony Odoherty

    Related profiles found in government register
  • Mr Shane Anthony Odoherty
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 1
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 2 IIF 3
    • Castle House, First Floor, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 4
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 5 IIF 6
    • Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 7
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 8
  • Mr Shane O'doherty
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Castillion Street, Northampton, NN1 1JS, England

      IIF 9
  • Mr Shane Anthony O'doherty
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 10 IIF 11
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 12
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 13
  • Odoherty, Shane Anthony
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 14
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 15
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, England

      IIF 16
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 17
  • Odoherty, Shane Anthony
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, First Floor, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 18
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 19 IIF 20
  • Mr Shane Odoherty
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 21
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 22
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 23
  • O'doherty, Shane Anthony
    British bar owner born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wallace Road, Northampton, NN2 7EE, United Kingdom

      IIF 24
  • O'doherty, Shane Anthony
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wallace Road, Northampton, NN2 7EE, United Kingdom

      IIF 25
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 26
  • O'doherty, Shane Anthony
    British operations director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mill Street, Bedford, Uk, MK40 3HD, Uk

      IIF 27
  • Mr Shane Doherty
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 28
  • Mr Shane O'doherty
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 29
  • Mr Shane Odoherty
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 30
  • Mr Shane O'doherty
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 31
  • O'doherty, Shane Anthony
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 32
  • O'doherty, Shane Anthony
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 36
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 37
  • O'doherty, Shane
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 38
  • O'doherty, Shane
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 39
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 40
  • Odoherty, Shane
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Stree, Northampton, NN1 1PD, England

      IIF 41
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 42
  • Odoherty, Shane
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 43
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 44
  • Odoughty, Shane
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 45
  • Odoherty, Shane
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 46
  • O'doherty, Shane Anthony

    Registered addresses and corresponding companies
    • 26, Wallace Road, Northampton, NN2 7EE, United Kingdom

      IIF 47
  • O'doherty, Shane

    Registered addresses and corresponding companies
    • 26, Wallace Road, Northampton, NN2 7EE, United Kingdom

      IIF 48
  • Odoherty, Shane

    Registered addresses and corresponding companies
    • 17a, Castillion Street, Northampton, NN1 1JS, England

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2020-05-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    CAREWELL HIGH DEPENDENCY CARE LTD - 2025-09-25
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (4 parents)
    Officer
    2025-01-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-30
    Officer
    2020-04-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-04-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Funky Sho Sho Ltd, 17 Castilian Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2022-08-31
    Officer
    2022-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Brooklands, Packington Lane, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    94 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEXTGEN TRAINING CENTRE LTD - 2025-09-11
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (3 parents)
    Officer
    2025-09-22 ~ now
    IIF 16 - Director → ME
  • 11
    First Floor Castle House, Dawson Road, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    455,077 GBP2019-12-31
    Officer
    2018-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    94 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 35 - Director → ME
  • 14
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    94 Bridge Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    SAS SEC TRAINING LTD - 2025-10-22
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    Bridge Street, 94 Bridge Street, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 18
    94 Bridge Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    94 Bridge Street, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 20
    Beckett House, 14 Billing Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Beckett House, 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-06 ~ 2013-08-07
    IIF 25 - Director → ME
    2012-03-06 ~ 2013-08-07
    IIF 47 - Secretary → ME
  • 2
    30 Mill Street, Bedford, Beds
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ 2013-08-01
    IIF 27 - Director → ME
  • 3
    94 Bridge Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ 2022-04-01
    IIF 39 - Director → ME
    2021-04-20 ~ 2022-04-01
    IIF 49 - Secretary → ME
    Person with significant control
    2021-04-11 ~ 2022-04-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    267,500 GBP2024-12-31
    Officer
    2020-11-03 ~ 2021-05-10
    IIF 18 - Director → ME
    Person with significant control
    2020-11-03 ~ 2021-05-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    455,077 GBP2019-12-31
    Officer
    2014-06-20 ~ 2017-06-11
    IIF 26 - Director → ME
  • 6
    Beckett House, 14 Billing Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ 2013-10-31
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.