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 John James Doughty

    Related profiles found in government register
  • Mr John James Doughty
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Myllers Lond, Hook, RG27NUD, England

      IIF 1
    • Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 2
  • Doughty, John James
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 3
  • Doughty, John James
    British president born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5b, The Grange, West Hewish, Weston-super-mare, Bristol, BS24 6RR

      IIF 4
  • Doughty, John James
    British company director born in February 1970

    Registered addresses and corresponding companies
    • 17 Old Gorse Way, Mawsley, Kettering, Northamptonshire, NN14 1GJ

      IIF 5
  • Doughty, John James
    British sales director born in February 1970

    Registered addresses and corresponding companies
    • 97 Bluebell Hollow, Walton Fields, Stafford, Staffordshire, ST17 0JP

      IIF 6
  • Doughty, John
    British born in February 1970

    Registered addresses and corresponding companies
    • 45 Peters Way, Knebworth, Hertfordshire, SG3 6HP

      IIF 7
  • Doughty, John
    British director born in February 1970

    Registered addresses and corresponding companies
    • 45 Peters Way, Knebworth, Hertfordshire, SG3 6HP

      IIF 8
  • Doughty, John
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Rockbourne Road, Sherfield-on-loddon, Hook, Hampshire, RG27 0AF, United Kingdom

      IIF 9
  • Doughty, John
    British none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Rockbourne Road, Sherfield-on-loddon, Hook, Hampshire, RG27 0AF, United Kingdom

      IIF 10
child relation
Offspring entities and appointments
Active 4
  • 1
    59 New Road, Wonersh, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    ROCKET SCIENCE CONSULTING LIMITED - 2011-05-03
    95 Rockbourne Road, Sherfield-on-loddon, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    PEIYU HUB LIMITED - 2018-10-05
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    95 Rockbourne Road, Sherfield-on-loddon, Hook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    LIKEWIZE LUCID CX LIMITED
    - now
    Other registered number: 13566127
    LUCID PRODUCTS LIMITED - 2021-08-24
    Related registration: 13566127
    PRINCE STREET NUMBER 57 LIMITED - 2004-12-07
    Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,083,227 GBP2024-12-31
    Officer
    2021-01-15 ~ 2022-07-06
    IIF 4 - Director → ME
  • 2
    SPEED 7769 LIMITED - 1999-07-29
    3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2001-05-30 ~ 2003-05-31
    IIF 8 - Director → ME
  • 3
    LEDA MEDIA PRODUCTS LIMITED - 2000-05-22
    R-D MEDIA SYSTEMS LIMITED - 1991-04-18
    LEDA GRG LIMITED - 1991-02-11
    1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    2001-05-30 ~ 2003-05-31
    IIF 7 - Director → ME
  • 4
    TECH DATA LIMITED - 2022-10-17
    Related registration: 01969549
    COMPUTER 2000 DISTRIBUTION LIMITED - 2013-10-04
    Related registrations: 01969549, 03251659
    FRONTLINE DISTRIBUTION LIMITED - 1997-11-03
    Related registrations: 01969549, 03251659
    FIRST REFLEX LIMITED - 1988-07-13
    Related registration: 01969549
    REFLEX LIMITED - 1985-02-04
    Related registrations: 04994666, 03131814
    Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-11-07 ~ 2007-12-01
    IIF 6 - Director → ME
  • 5
    75 Grosvenor Drive, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,563 GBP2025-03-31
    Officer
    2003-06-18 ~ 2003-11-01
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.