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 Paul Doherty

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 1
  • Mr Carl Doherty
    British born in January 1967

    Resident in England

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

      IIF 2 IIF 3
    • icon of address F17 Node Cowork, 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, EX313YB, England

      IIF 4
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 5
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 9
    • icon of address The Old Forge, 10 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England

      IIF 10 IIF 11
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 12
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 13
    • icon of address Unit 3, Victoria House, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 14
  • Doherty, Carl
    British company director born in January 1967

    Resident in England

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

      IIF 15
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 16 IIF 17
    • icon of address The Old Forge, 10 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England

      IIF 18 IIF 19
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 20
  • Doherty, Carl
    British director born in January 1967

    Resident in England

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

      IIF 21
    • icon of address F17 Node Cowork, 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, EX313YB, England

      IIF 22
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

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

      IIF 24
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 25
    • icon of address Unit 4, Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ, United Kingdom

      IIF 26
    • icon of address Unit 3, Victoria House, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 27 IIF 28
  • Carl Doherty
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 29
  • Mr Carl Doherty
    British born in January 1967

    Resident in United Kingdom

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

      IIF 30
    • icon of address F17 Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, England

      IIF 31
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 32
  • Doherty, Carl
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 33
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

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

      IIF 35
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 36
  • Doherty, Carl Paul
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 37
  • Doherty, Carl
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 38
  • Doherty, Carl
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, The Priory, St. Margarets Lane, Fareham, PO14 4BQ, United Kingdom

      IIF 39 IIF 40
  • Doherty, Carl
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 41
    • icon of address F17 Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, England

      IIF 42
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 43 IIF 44
    • icon of address Grove House, Main Road, Elm, Cambridgeshire, PE14 0AG, England

      IIF 45
    • icon of address West Wing, The Priory, St. Margarets Lane, Fareham, Hampshire, PO14 4BQ, United Kingdom

      IIF 46
    • icon of address West Wing, The Priory, St Margarets Lane, Fareham, PO14 4BQ, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Grove House, Main Road, Elm, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 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
    icon of calendar 2019-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address F17 Node Cowork 1 Enterprise Road, Roundswell Business Park, Barnstaple, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 48 - Director → ME
  • 8
    FENTON PARTNERS LIMITED - 2021-02-23
    icon of address Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 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
    icon of calendar 2021-09-21 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 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
    icon of calendar 2020-01-28 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 11
    icon of address F17 Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 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
    icon of calendar 2024-10-29 ~ now
    IIF 15 - Director → ME
  • 13
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 17 - Director → ME
  • 14
    CLOSEWEALD LIMITED - 2012-09-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SDS GLAZING LIMITED - 2021-10-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,857 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,281 GBP2024-05-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Grove House, Main Road, Elm, Cambridgeshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address Grove House, Main Road, Elm, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2019-05-24
    IIF 39 - Director → ME
  • 2
    icon of address Grove House, Main Road, Elm, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2019-05-24
    IIF 40 - Director → ME
  • 3
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-06 ~ 2020-06-22
    IIF 33 - LLP Member → ME
  • 4
    icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    614,599 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ 2024-09-30
    IIF 26 - Director → ME
  • 5
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-20
    IIF 20 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 7
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 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
    icon of calendar 2019-05-02 ~ 2019-05-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VERDANI CAPITAL3 LIMITED - 2024-01-05
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-12-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-12-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    137,604 GBP2023-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2024-10-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2024-10-14
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    862,002 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2024-09-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2024-09-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DANVER INVESTMENTS LTD - 2017-07-03
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-04 ~ 2023-06-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2023-06-09
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.