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

Eadie, Douglas Young

    Related profiles found in government register
  • Eadie, Douglas Young
    British

    Registered addresses and corresponding companies
    • icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 1
    • icon of address Chart House, Milton Road, Bloxham, Oxfordshire, OX15 4HD

      IIF 2
    • icon of address 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT

      IIF 3 IIF 4 IIF 5
  • Eadie, Douglas Young
    British accountant

    Registered addresses and corresponding companies
    • icon of address Chart House, Milton Road, Bloxham, Oxfordshire, OX15 4HD

      IIF 9
  • Eadie, Douglas Young
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Chart House, Milton Road, Bloxham, Oxfordshire, OX15 4HD

      IIF 10
  • Eadie, Douglas Young
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT

      IIF 11 IIF 12
  • Eadie, Douglas Young
    British company director

    Registered addresses and corresponding companies
  • Eadie, Douglas Young
    British chartered accountant born in February 1969

    Registered addresses and corresponding companies
    • icon of address 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT

      IIF 23
  • Eadie, Douglas Young
    British company director born in February 1969

    Registered addresses and corresponding companies
    • icon of address 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT

      IIF 24 IIF 25
  • Eadie, Douglas Young
    British finance director born in February 1969

    Registered addresses and corresponding companies
    • icon of address 18 Chalfont Close, Appleton, Warrington, Cheshire, WA4 5JT

      IIF 26
  • Eadie, Douglas Young

    Registered addresses and corresponding companies
  • Eadie, Douglas Young
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chart House, Milton Road, Bloxham, Oxfordshire, OX15 4HD

      IIF 34
  • Eadie, Douglas Young
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chart House, Milton Road, Bloxham, Oxfordshire, OX15 4HD

      IIF 35 IIF 36
  • Eadie, Douglas Young
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, England

      IIF 37
  • Eadie, Doug
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 38
  • Mr Doug Eadie
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    11,695 GBP2018-02-23
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 38 - Director → ME
Ceased 30
  • 1
    GLENDALE GREEN WASTE RECYCLING LIMITED - 2006-08-16
    GLENDALE RECYCLING LIMITED - 2015-05-23
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-02 ~ 2003-09-12
    IIF 15 - Secretary → ME
  • 2
    LEISUREPLAN LIMITED - 2004-02-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,933 GBP2024-12-31
    Officer
    icon of calendar 2001-04-09 ~ 2003-09-12
    IIF 12 - Secretary → ME
  • 3
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,377,917 GBP2024-12-31
    Officer
    icon of calendar 2001-04-09 ~ 2003-09-12
    IIF 11 - Secretary → ME
  • 4
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    870,962 GBP2024-12-31
    Officer
    icon of calendar 2002-01-21 ~ 2003-09-12
    IIF 7 - Secretary → ME
  • 5
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,916 GBP2019-12-31
    Officer
    icon of calendar 2002-02-28 ~ 2003-09-12
    IIF 20 - Secretary → ME
  • 6
    SAFFRON LEISURE LIMITED - 2005-05-04
    LAMBETH LEISURE LIMITED - 2006-09-27
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Duxbury Hall Road, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2003-09-12
    IIF 17 - Secretary → ME
  • 7
    GLENDALE HORTICULTURE LIMITED - 2009-01-19
    COBLANDS NURSERIES LTD. - 2020-04-08
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-05-02 ~ 2003-09-12
    IIF 21 - Secretary → ME
  • 8
    SPEED 7444 LIMITED - 1999-02-05
    icon of address Parkwood House, Cuerden Park, Berkeley Drive Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2003-09-12
    IIF 22 - Secretary → ME
  • 9
    FOUNTAIN FORESTRY LIMITED - 2001-10-01
    FOUNTAINS SUPPORT SERVICES LIMITED - 2012-02-03
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2006-06-12
    IIF 35 - Director → ME
  • 10
    FOUNTAINS FORESTRY LIMITED - 2012-02-03
    FOUNTAIN FORESTRY LIMITED - 2010-11-05
    FOUNTAINS SUPPORT SERVICES LIMITED - 2001-10-01
    PINCO 1529 LIMITED - 2000-12-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2006-06-12
    IIF 36 - Director → ME
    icon of calendar 2004-08-16 ~ 2006-02-20
    IIF 10 - Secretary → ME
  • 11
    FOUNTAINS LIMITED - 2009-09-02
    FOUNTAINS PLC - 2009-09-02
    FOUNTAIN FORESTRY HOLDINGS PLC - 2000-02-15
    ERSTOSH LIMITED - 1989-06-15
    REALWOOD LIMITED - 1996-11-26
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2006-06-12
    IIF 34 - Director → ME
    icon of calendar 2003-09-15 ~ 2005-10-21
    IIF 9 - Secretary → ME
  • 12
    icon of address Broughton Lodge 246a Broughton Road, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,125 GBP2015-11-30
    Officer
    icon of calendar 2006-11-07 ~ 2008-11-28
    IIF 2 - Secretary → ME
  • 13
    THE SECRET CITY COMPANY LIMITED - 2000-05-15
    SPEED 5572 LIMITED - 1996-05-29
    icon of address Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2003-09-12
    IIF 4 - Secretary → ME
  • 14
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2003-09-12
    IIF 27 - Secretary → ME
  • 15
    GLENDALE INDUSTRIES LTD - 1998-11-27
    LIGNA FABRICATIONS LIMITED - 1985-11-12
    GLENDALE MANAGED SERVICES LIMITED - 2009-01-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-30 ~ 2003-09-12
    IIF 19 - Secretary → ME
  • 16
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 3 - Secretary → ME
  • 17
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2003-09-12
    IIF 16 - Secretary → ME
  • 18
    DOWNHAM LEISURE LIMITED - 2003-06-10
    ARC SERVICES (ARBURY) LIMITED - 2004-02-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2002-01-11 ~ 2003-09-12
    IIF 28 - Secretary → ME
  • 19
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 8 - Secretary → ME
  • 20
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-09-12
    IIF 18 - Secretary → ME
  • 21
    BROOMCO (1159) LIMITED - 1996-12-02
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 14 - Secretary → ME
  • 22
    PARKWOOD HEALTH MANAGEMENT LIMITED - 1997-08-28
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-15 ~ 2001-01-01
    IIF 24 - Director → ME
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 32 - Secretary → ME
  • 23
    SPEED 2768 LIMITED - 1992-08-18
    PARKWOOD HOLDINGS PLC - 2004-06-14
    PARKWOOD HOLDINGS PLC - 2014-05-27
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 25 - Director → ME
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 30 - Secretary → ME
  • 24
    GLENDALE LEISURE MANAGEMENT LIMITED - 2002-06-25
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 33 - Secretary → ME
  • 25
    PARKWOOD PROJECT MANAGEMENT LIMITED - 2012-06-12
    PARKWOOD (PFI) PROJECTS LIMITED - 2006-06-21
    PARKWOOD CONSULTANCY SERVICES LIMITED - 2014-04-16
    PEPPERLEAGUE LIMITED - 1997-04-18
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 29 - Secretary → ME
  • 26
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    790,685 GBP2024-12-31
    Officer
    icon of calendar 2002-01-11 ~ 2003-09-12
    IIF 31 - Secretary → ME
  • 27
    PEPPERGIFT LIMITED - 1997-04-09
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2003-09-12
    IIF 13 - Secretary → ME
  • 28
    EADIE YOUNG LTD - 2023-03-03
    STREETS EADIE YOUNG LIMITED - 2025-02-04
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    153,747 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2024-08-31
    IIF 37 - Director → ME
    icon of calendar 2006-07-10 ~ 2023-02-28
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ST. DAVID'S HOTELS LIMITED - 2010-11-29
    YARDLENT LIMITED - 1989-04-28
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-13 ~ 1998-09-07
    IIF 23 - Director → ME
    icon of calendar 1996-11-08 ~ 1998-09-07
    IIF 5 - Secretary → ME
  • 30
    GLENDALE LEISURE PROJECTS LIMITED - 2000-11-17
    MARBLELINK LIMITED - 1996-05-30
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    828,802 GBP2024-12-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-09-12
    IIF 26 - Director → ME
    icon of calendar 1999-11-24 ~ 2003-09-12
    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 12 November 2025 and licensed under the Open Government Licence v3.0.