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 Patrick Luke

    Related profiles found in government register
  • Doherty, John Patrick Luke
    British company director born in June 1957

    Resident in England

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

      IIF 1
    • Rowan House, Hill End Lane, St Albans, Herts, AL4 0RA, United Kingdom

      IIF 2
  • Doherty, John Patrick Luke
    British director born in June 1957

    Resident in England

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

      IIF 3
    • Anglia, House, Sandown Road, Watford, WD24 7UA

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

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

      IIF 5
  • Mr John Patrick Luke Doherty
    British born in June 1957

    Resident in England

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

      IIF 6
  • Doherty, John Charles
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Ormiston Ave, Glasgow, G14 9DT, Scotland

      IIF 7
    • 121, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 8
  • Doherty, John
    British company director born in June 1957

    Resident in Wales

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

      IIF 9
    • Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 10
    • 4 The Grange School Road Miskin, School Road, Miskin, Pontyclun, CF72 8PH, Wales

      IIF 11
  • Doherty, John
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 240, Wedderlea Drive, Glasgow, G52 2SB, Scotland

      IIF 12
  • Doherty, John Peter
    Irish director born in November 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • Lower, Ballyboen, Curragh, Letterkenny, Co Donegal, N A, Ireland

      IIF 13
  • Doherty, John
    Irish builder born in March 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • 9 Longfield Road, Lislea, Newry, BT35 9TU

      IIF 14
  • Doherty, John
    British director born in May 1957

    Resident in Gbr

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

      IIF 15
  • Doherty, John
    Irish co director born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • Lower, Carnmalin, Malin Head, Lifford, Co Donegal, Ireland

      IIF 16 IIF 17
  • Doherty, John
    Irish company director born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • Northwest Business Complex, Skeoge Industrial Estate, Beraghmore Road, Derry, BT48 8SE, United Kingdom

      IIF 18
  • Doherty, John
    Irish director born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 1 The Glassworks, Skeoge Industrial Estate, Londonderry, BT48 8SE, United Kingdom

      IIF 19
  • Doherty, John
    Irish roofing contractor born in June 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Barfillan Drive, Glasgow, G52 1BD, Scotland

      IIF 20
  • Doherty, John
    Irish engineer born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ardsbeg, Gortahork, Letterkenny, Co. Donegal, F92 C2H0, Ireland

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

    Resident in United Kingdom

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

      IIF 22
    • 214, Whitchurch Road, Cardiff, CF14 3ND, Wales

      IIF 23
    • The Business Centre, Miskin Manor Hotel, Pendoylan Road, Pontyclun, CF72 8ND, Wales

      IIF 24
  • Doherty, John
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 25
    • Unit C, Caerphilly Business Park, Caerphilly, CF83 3ED, Wales

      IIF 26
    • 3 St David's Road, Miskin, Cardiff, CF72 8PW, United Kingdom

      IIF 27
    • 4, The Grange, School Road, Misken, CF72 8PH, Wales

      IIF 28
    • Anglia House, Sandown Road, Watford, Hertfordshire, WD24 7UA, United Kingdom

      IIF 29
  • Doherty, John
    British it consultant born in May 1957

    Resident in United Kingdom

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

      IIF 30
  • Doherty, John
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 31
  • Doherty, John Gerard
    Irish company director born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Kildare Street, Newry, BT34 1DQ, Northern Ireland

      IIF 32
  • Mr John Doherty
    British born in June 1957

    Resident in Wales

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

      IIF 33 IIF 34
    • 4 The Grange School Road Miskin, School Road, Miskin, Pontyclun, CF72 8PH, Wales

      IIF 35
  • Doherty, John
    Uk professional golfer born in April 1982

    Resident in United Kingdom

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

      IIF 36
  • Mr John Charles Doherty
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Ormiston Ave, Glasgow, G14 9DT, Scotland

      IIF 37
  • Doherty, John
    Scottish professional golfer born in April 1982

    Resident in United Kingdom

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

      IIF 38
  • Mr John Doherty
    Irish born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • Northwest Business Complex, Skeoge Industrial Estate, Beraghmore Road, Derry, BT48 8SE, United Kingdom

      IIF 39
  • Mr John Peter Doherty
    Irish born in November 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • Lower, Ballyboen, Curragh, Letterkenny, Co Donegal, N A, Ireland

      IIF 40
  • John Doherty
    Irish born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 1 The Glassworks, Skeoge Industrial Estate, Londonderry, BT48 8SE, United Kingdom

      IIF 41
  • Mr John Doherty
    Irish born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ardsbeg, Gortahork, Letterkenny, F92 C2H0, Ireland

      IIF 42
  • Doherty, Edward John
    Irish building contractor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Crossmaglen Road, Lislea, Newry, Co Down, BT35 9UB

      IIF 43
    • 11, Crossmaglen Road, Lislea, Newry, Co Down, BT35 9UB, United Kingdom

      IIF 44
  • Doherty, Edward John

    Registered addresses and corresponding companies
    • 11, Crossmaglen Road, Lislea, Newry, Co Down, BT35 9UB, United Kingdom

      IIF 45
  • Doherty, John

    Registered addresses and corresponding companies
    • Lower Carnmalin, Malin Head, Lifford, Co Donegal, Ireland

      IIF 46 IIF 47
    • 27, Bessemer Close, Swindon, SN2 1NB, United Kingdom

      IIF 48
  • John Doherty
    British born in June 1957

    Resident in United Kingdom

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

      IIF 49
  • Mr John Doherty
    British born in May 1957

    Resident in United Kingdom

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

      IIF 50
  • Mr Edward John Doherty
    British born in March 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • At The Off Doherty Brothers, 9 Longfield Road, Lislea, Newry Co Down, BT35 9TU

      IIF 51
  • Mr John Doherty
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 52
  • Edward John Doherty
    Irish born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Crossmaglen Road, Lislea, Newry, Co Down, BT35 9UB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    ANGLIAN COMPRESSORS (LONDON) LIMITED - 1989-09-20
    Anglia House, Sandown Road, Watford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1,052,403 GBP2023-12-31
    Officer
    1993-09-16 ~ now
    IIF 1 - director → ME
  • 2
    C/o Mercer & Hole Llp, 21 Lombard Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    491,409 GBP2023-12-31
    Officer
    2014-06-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-06-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    14h Patrick Street Patrick Street, Strabane, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,500 GBP2022-02-28
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    121 Barfillan Drive, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    733,428 GBP2023-11-30
    Officer
    2019-04-24 ~ now
    IIF 8 - director → ME
  • 5
    Unit 1 The Glassworks, Skeoge Industrial Estate, Londonderry, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit C, Caerphilly Business Park, Caerphilly, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 26 - director → ME
  • 7
    19 Arthur Street, Belfast, County Antrim, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BOSS FACILITIES MANAGEMENT LIMITED - 2014-03-27
    Rowan House, Hill End Lane, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 2 - director → ME
  • 9
    CAFELAVISTA FRANCHISE LTD - 2019-05-03
    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
    2019-04-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    24 Coln Crescent, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-25 ~ now
    IIF 30 - director → ME
    2016-11-25 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    61b Glenkeen Drive, Greenisland, Carrickfergus, County Antrim, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 16 - director → ME
    2013-05-10 ~ dissolved
    IIF 47 - secretary → ME
  • 12
    61b Glenkeen Drive, Greenisland, Carrickfergus, County Antrim
    Dissolved corporate (3 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 17 - director → ME
    2013-05-13 ~ dissolved
    IIF 46 - secretary → ME
  • 13
    Diamond Discovery Software Limited, Unit 36-37, Tondu Enterprise Centre, Bryn Road, Aberkenfig, Wales
    Dissolved corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 9 - director → ME
  • 14
    Northwest Business Complex Skeoge Industrial Estate, Beraghmore Road, Derry, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    214 Whitchurch Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 23 - director → ME
    2013-11-29 ~ dissolved
    IIF 38 - director → ME
  • 16
    214 Whitchurch Road, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 36 - director → ME
  • 17
    Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,205 GBP2024-02-28
    Officer
    2018-02-02 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    126,771 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    240 Wedderlea Drive, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,061 GBP2020-03-31
    Officer
    2011-02-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    214 Whitchurch Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 22 - director → ME
  • 21
    Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -361,247 GBP2024-01-31
    Officer
    2016-12-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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
    2013-01-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    121 Barfillan Drive, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 12 - director → ME
  • 24
    Bute Town Community Centre Loudon Square, Butetown, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 15 - director → ME
  • 25
    The Business Centre Miskin Manor Hotel, Pendoylan Road, Pontyclun, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 24 - director → ME
Ceased 9
  • 1
    14h Patrick Street Patrick Street, Strabane, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,500 GBP2022-02-28
    Officer
    2021-02-18 ~ 2023-07-26
    IIF 13 - director → ME
  • 2
    121 Barfillan Drive, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    733,428 GBP2023-11-30
    Officer
    2015-11-23 ~ 2016-11-25
    IIF 20 - director → ME
  • 3
    CAFELAVISTA FRANCHISE LTD - 2019-05-03
    Unit 6 J R Business Centre, Treforest In Estate, Pontypridd, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-15 ~ 2020-01-10
    IIF 11 - director → ME
  • 4
    C/o Aab Group Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Corporate (2 parents)
    Equity (Company account)
    5,606,730 GBP2023-12-31
    Officer
    1990-06-18 ~ 2018-03-01
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ACL PROJECT SERVICES LTD - 2023-11-24
    BOSS FACILITIES MANAGEMENT LIMITED - 2018-08-16
    BOSS AIR CONDITIONING LIMITED - 2014-03-27
    ACL CONSULTING ENGINEERS LIMITED - 2005-11-09
    48 The Fairway, Abbots Langley, England
    Corporate (3 parents)
    Equity (Company account)
    93,470 GBP2023-12-31
    Officer
    2007-12-03 ~ 2023-11-28
    IIF 4 - director → ME
    2002-07-11 ~ 2005-01-27
    IIF 5 - director → ME
  • 6
    11 Crossmaglen Road, Lislea, Newry, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    2,986,591 GBP2023-06-30
    Officer
    2017-06-13 ~ 2018-08-20
    IIF 44 - director → ME
    2017-06-13 ~ 2018-08-20
    IIF 45 - secretary → ME
    Person with significant control
    2017-06-13 ~ 2018-03-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    1 Kildare Street, Newry, Northern Ireland
    Corporate
    Equity (Company account)
    -1,488 GBP2024-03-31
    Officer
    2005-05-26 ~ 2021-05-26
    IIF 14 - director → ME
    2021-05-26 ~ 2024-03-31
    IIF 32 - director → ME
  • 8
    Sophia House, 28 Cathedral Road, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,520 GBP2017-01-31
    Officer
    2010-07-02 ~ 2011-08-16
    IIF 28 - director → ME
  • 9
    BROAD SHOARD HOUSE LIMITED - 2015-10-05
    163a St. Helens Road, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -57,848 GBP2023-12-27
    Officer
    2021-07-01 ~ 2021-09-13
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.