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

Doherty, John

    Related profiles found in government register
  • Doherty, John
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA, United Kingdom

      IIF 1
  • Doherty, John
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND

      IIF 2
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, Wales

      IIF 3
    • icon of address The Business Centre, Miskin Manor Hotel, Pendoylan Road, Pontyclun, CF72 8ND, Wales

      IIF 4
  • Doherty, John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 5
    • icon of address Unit C, Caerphilly Business Park, Caerphilly, CF83 3ED, Wales

      IIF 6
    • icon of address 3 St David's Road, Miskin, Cardiff, CF72 8PW, United Kingdom

      IIF 7
    • icon of address 4, The Grange, School Road, Misken, CF72 8PH, Wales

      IIF 8
  • Doherty, John
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bessemer Close, Swindon, SN2 1NB, United Kingdom

      IIF 9
  • Doherty, John
    Scottish professional golfer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, Wales

      IIF 10
  • Doherty, John
    Uk professional golfer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, Wales

      IIF 11
  • Doherty, John
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY, Wales

      IIF 12
  • Doherty, John
    British company director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Diamond Discovery Software Limited, Unit 36-37, Tondu Enterprise Centre, Bryn Road, Aberkeifig, CF32 9BS, Wales

      IIF 13
    • icon of address 4 The Grange School Road Miskin, School Road, Miskin, Pontyclun, CF72 8PH, Wales

      IIF 14
  • John Doherty
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA, United Kingdom

      IIF 15
  • Mr John Doherty
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bessemer Close, Swindon, SN2 1NB, United Kingdom

      IIF 16
  • Doherty, John
    British director born in May 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 4, School Road Miskin, Pontyclun, CF72 8PH, United Kingdom

      IIF 17
  • Doherty, John Patrick Luke
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA

      IIF 18
    • icon of address C/o Mercer & Hole Llp, 21 Lombard Street, London, EC3V 9AH, England

      IIF 19
  • Doherty, John Patrick Luke
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Hill End Lane, St Albans, Herts, AL4 0RA, United Kingdom

      IIF 20
  • Doherty, John Patrick Luke
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglia, House, Sandown Road, Watford, WD24 7UA

      IIF 21
  • Doherty, John Patrick Luke
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 18 Kings Avenue, Watford, WD2 7SA

      IIF 22
  • Doherty, John

    Registered addresses and corresponding companies
    • icon of address 27, Bessemer Close, Swindon, SN2 1NB, United Kingdom

      IIF 23
  • Mr John Doherty
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 24
    • icon of address 31, Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY, Wales

      IIF 25
    • icon of address 4 The Grange School Road Miskin, School Road, Miskin, Pontyclun, CF72 8PH, Wales

      IIF 26
  • Mr John Patrick Luke Doherty
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole Llp, 21 Lombard Street, London, EC3V 9AH, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    ANGLIAN COMPRESSORS (LONDON) LIMITED - 1989-09-20
    icon of address Anglia House, Sandown Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,355,105 GBP2024-12-31
    Officer
    icon of calendar 1993-09-16 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address C/o Mercer & Hole Llp, 21 Lombard Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    469,083 GBP2024-12-31
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit C, Caerphilly Business Park, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 6 - Director → ME
  • 4
    BOSS FACILITIES MANAGEMENT LIMITED - 2014-03-27
    icon of address Rowan House, Hill End Lane, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 5
    CAFELAVISTA FRANCHISE LTD - 2019-05-03
    icon of address Unit 6 J R Business Centre, Treforest In Estate, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Coln Crescent, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Diamond Discovery Software Limited, Unit 36-37, Tondu Enterprise Centre, Bryn Road, Aberkenfig, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-06-20 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 214 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,771 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    SHP SEVEN LIMITED - 2007-10-23
    LOANS 4 SURE LIMITED - 2013-05-15
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -361,247 GBP2024-01-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Diamond Discovery Software Limited, Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    44,552 GBP2016-01-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Bute Town Community Centre Loudon Square, Butetown, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address The Business Centre Miskin Manor Hotel, Pendoylan Road, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    CAFELAVISTA FRANCHISE LTD - 2019-05-03
    icon of address Unit 6 J R Business Centre, Treforest In Estate, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-01-10
    IIF 14 - Director → ME
  • 2
    BOSS FACILITIES MANAGEMENT LIMITED - 2018-08-16
    ACL PROJECT SERVICES LTD - 2023-11-24
    BOSS AIR CONDITIONING LIMITED - 2014-03-27
    ACL CONSULTING ENGINEERS LIMITED - 2005-11-09
    icon of address 48 The Fairway, Abbots Langley, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,011 GBP2024-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2023-11-28
    IIF 21 - Director → ME
    icon of calendar 2002-07-11 ~ 2005-01-27
    IIF 22 - Director → ME
  • 3
    icon of address Sophia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,520 GBP2017-01-31
    Officer
    icon of calendar 2010-07-02 ~ 2011-08-16
    IIF 8 - Director → ME
  • 4
    BROAD SHOARD HOUSE LIMITED - 2015-10-05
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -59,707 GBP2024-12-27
    Officer
    icon of calendar 2021-07-01 ~ 2021-09-13
    IIF 7 - 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.