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

Dodd, William Douglass

    Related profiles found in government register
  • Dodd, William Douglass
    British

    Registered addresses and corresponding companies
    • icon of address Queens Barn, Welton, Carlisle, Cumbria, CA5 7HG, United Kingdom

      IIF 1
    • icon of address Hall Cottage, Askham, Penrith, Cumbria, CA10 2PF

      IIF 2
  • Dodd, William Douglass

    Registered addresses and corresponding companies
    • icon of address Queens Barn, Welton, Carlisle, Cumbria, CA5 7HG, United Kingdom

      IIF 3
    • icon of address 3 Unit Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT

      IIF 4
    • icon of address Unit 3 Chichester Business Park, City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FT

      IIF 5
    • icon of address Unit 3, Chichester Business Park, City Fields Way Tangmere, Chichester, West Sussex, PO20 2FT, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3, Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT, England

      IIF 12
    • icon of address Unit 3, Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 3, Chichester Business Park, Tangmere Chichester, West Sussex, PO20 2FT

      IIF 15 IIF 16 IIF 17
  • Dodd, William Douglass
    born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 18
    • icon of address The Old Cornmill, Blencarn, Penrith, Cumbria, CA10 1TX

      IIF 19
    • icon of address Unit 10, Cumbria Lep, Redhills Lane, Penrith, Cumbria, CA11 0DT, England

      IIF 20
    • icon of address Unit 4 Cumbria Lep, Redhills, Penrith, Cumbria, CA11 0DT, England

      IIF 21
  • Dodd, William Douglass
    British chartered accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Barn, Welton, Carlisle, Cumbria, CA5 7HG, United Kingdom

      IIF 22
    • icon of address Westbourne House, Main Street, Haltwhistle, NE49 0AZ, England

      IIF 23
    • icon of address Unit 10, Cumbria Lep, Redhills Lane, Redhills, Penrith, CA11 0DT, England

      IIF 24
  • Dodd, William Douglass
    British company director born in January 1946

    Resident in Cumbria

    Registered addresses and corresponding companies
    • icon of address Hall Cottage, Askham, Penrith, Cumbria, CA10 2PF

      IIF 25
  • Dodd, William Douglass
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Barn, Welton, Carlisle, Cumbria, CA5 7HG, United Kingdom

      IIF 26
  • Dodd, William Douglass
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT, United Kingdom

      IIF 27 IIF 28
  • Dodd, William Douglass
    born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pottery House, Clifton Dykes, Penrith, Cumbs, CA10 2DH

      IIF 29 IIF 30
  • Dodd, William Douglass
    English chartered accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT, England

      IIF 31
  • Mr William Douglass Dodd
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 32
    • icon of address Hallin House, North Lakes Business Park, Penrith, Cumbria, CA11 0JG, United Kingdom

      IIF 33
    • icon of address Unit 4 Cumbria Lep, Redhills, Penrith, Cumbria, CA11 0DT, England

      IIF 34
    • icon of address Bridge End Farm, Ullock, Workington, Cumbria, CA14 4TP

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Unit 3, Chichester Business Park City Fields Way, Tangmere, Chichester, West Sussex, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Unit 4 Cumbria Lep, Redhills, Penrith, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,731 GBP2024-05-31
    Officer
    icon of calendar 2008-04-11 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2004-12-22 ~ dissolved
    IIF 19 - LLP Member → ME
  • 7
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 8
    NB21C (SOCIAL VISION) LIMITED - 2014-06-25
    NB21C (SOCIAL ENTERPRISE) LIMITED - 2012-03-14
    icon of address Queens Barn, Welton, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Bridge End Farm, Ullock, Workington, Cumbria
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Dales Evans & Co Limited Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 29 - LLP Member → ME
Ceased 20
  • 1
    ROLLBACK SERVICES LIMITED - 2001-01-18
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 10 - Secretary → ME
  • 2
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2016-01-01
    IIF 13 - Secretary → ME
  • 3
    PLOYFRONT LIMITED - 1990-05-30
    icon of address Unit 3, Chichester Business Park, Tangmere Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 15 - Secretary → ME
  • 4
    GOSCOPE LIMITED - 1988-07-14
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2016-01-01
    IIF 8 - Secretary → ME
  • 5
    icon of address Unit 3, Chichester Business Park City Fields Way, Tangmere, Chichester, West Sussex, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2016-01-01
    IIF 4 - Secretary → ME
  • 6
    PLANRACE LIMITED - 1990-06-05
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 11 - Secretary → ME
  • 7
    MAINCENTRAL LIMITED - 1989-11-06
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13,239 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 9 - Secretary → ME
  • 8
    CARTE BLANCHE FINE ART LIMITED - 1992-10-16
    PAUSEHIRE LIMITED - 1990-06-01
    icon of address Unit 3 Chichester Business Park, Tangmere Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    509,238 GBP2018-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 16 - Secretary → ME
  • 9
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-26 ~ 2016-01-01
    IIF 14 - Secretary → ME
  • 10
    icon of address Oak Cottage, Berrier, Penrith, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,151 GBP2024-03-31
    Officer
    icon of calendar 2022-11-09 ~ 2024-03-29
    IIF 20 - LLP Designated Member → ME
    icon of calendar 2003-02-14 ~ 2007-10-26
    IIF 30 - LLP Designated Member → ME
  • 11
    icon of address Marion House, 23-25 Elbow Lane, Formby, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,136 GBP2024-01-31
    Officer
    icon of calendar 2010-01-28 ~ 2011-07-06
    IIF 22 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-03-04
    IIF 3 - Secretary → ME
  • 12
    BESTSPARE LIMITED - 1988-11-15
    THE IDEAL TOY COMPANY LIMITED - 1989-03-31
    icon of address Unit 3 Chichester Business Park, Tangmere Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 17 - Secretary → ME
  • 13
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-04-24
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TOUCHTONE SOUTHERN LIMITED - 2010-11-05
    icon of address Unit 3 Chichester Business Park City Fields Way, Tangmere, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2016-01-01
    IIF 5 - Secretary → ME
  • 15
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2016-01-01
    IIF 12 - Secretary → ME
  • 16
    NB21C (SOCIAL VISION) LIMITED - 2014-06-25
    NB21C (SOCIAL ENTERPRISE) LIMITED - 2012-03-14
    icon of address Queens Barn, Welton, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2022-01-01
    IIF 1 - Secretary → ME
  • 17
    icon of address Bridge End Farm, Ullock, Workington, Cumbria
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2009-06-08 ~ 2010-08-23
    IIF 25 - Director → ME
    icon of calendar 2009-06-08 ~ 2010-08-23
    IIF 2 - Secretary → ME
  • 18
    STOREY & DODD LIMITED - 2024-04-12
    BYKER LIMITED - 2020-11-02
    icon of address Westbourne House, Main Street, Haltwhistle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ 2024-04-11
    IIF 24 - Director → ME
  • 19
    icon of address Unit 3 Chichester Business Park, City Fields Way Tangmere, Chichester, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 7 - Secretary → ME
  • 20
    icon of address Unit 3 Chichester Business Park, City Fields Way Tangmere, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 6 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.