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

O'doherty, Shane Anthony

    Related profiles found in government register
  • O'doherty, Shane Anthony
    British bar owner born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wallace Road, Northampton, NN2 7EE, United Kingdom

      IIF 1
  • O'doherty, Shane Anthony
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wallace Road, Northampton, NN2 7EE, United Kingdom

      IIF 2
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 3
  • O'doherty, Shane Anthony
    British operations director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mill Street, Bedford, Uk, MK40 3HD, Uk

      IIF 4
  • O'doherty, Shane Anthony
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 5
  • O'doherty, Shane Anthony
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 9
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 10
  • Mr Shane O'doherty
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Castillion Street, Northampton, NN1 1JS, England

      IIF 11
  • O'doherty, Shane
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 12
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 13
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 14
  • O'doherty, Shane Anthony

    Registered addresses and corresponding companies
    • 26, Wallace Road, Northampton, NN2 7EE, United Kingdom

      IIF 15
  • Odoherty, Shane
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 16
    • Castle House, First Floor, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 17
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 18 IIF 19
    • 94, Bridge Stree, Northampton, NN1 1PD, England

      IIF 20
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 21
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 22
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 23
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 24
  • Odoughty, Shane
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 25
  • Odoherty, Shane
    English director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 26
  • Mr Shane Doherty
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 27
  • Mr Shane Odoherty
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 28 IIF 29
    • Castle House, First Floor, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 30
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 31 IIF 32
    • Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 33
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 34
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 35
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 36
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 37
  • O'doherty, Shane

    Registered addresses and corresponding companies
    • 26, Wallace Road, Northampton, NN2 7EE, United Kingdom

      IIF 38
  • Mr Shane O'doherty
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 39
  • Odoherty, Shane

    Registered addresses and corresponding companies
    • 17a, Castillion Street, Northampton, NN1 1JS, England

      IIF 40
  • Mr Shane Anthony O'doherty
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 41 IIF 42
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 43
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 44
  • Mr Shane Odoherty
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 45
  • Mr Shane O'doherty
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2020-05-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Corporate (4 parents)
    Officer
    2025-01-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-30
    Officer
    2020-04-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-04-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Funky Sho Sho Ltd, 17 Castilian Street, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    99 GBP2022-08-31
    Officer
    2022-10-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    Brooklands, Packington Lane, Coleshill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    94 Bridge Street, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    First Floor Castle House, Dawson Road, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    455,077 GBP2019-12-31
    Officer
    2018-02-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    94 Bridge Street, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 8 - director → ME
  • 12
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    94 Bridge Street, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    Bridge Street, 94 Bridge Street, Northampton, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    400 GBP2021-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 16
    94 Bridge Street, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    94 Bridge Street, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 18
    Beckett House, 14 Billing Road, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 38 - secretary → ME
  • 19
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Beckett House, 14 Billing Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-06 ~ 2013-08-07
    IIF 2 - director → ME
    2012-03-06 ~ 2013-08-07
    IIF 15 - secretary → ME
  • 2
    30 Mill Street, Bedford, Beds
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ 2013-08-01
    IIF 4 - director → ME
  • 3
    94 Bridge Street, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ 2022-04-01
    IIF 12 - director → ME
    2021-04-20 ~ 2022-04-01
    IIF 40 - secretary → ME
    Person with significant control
    2021-04-11 ~ 2022-04-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    157,071 GBP2023-12-31
    Officer
    2020-11-03 ~ 2021-05-10
    IIF 17 - director → ME
    Person with significant control
    2020-11-03 ~ 2021-05-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    455,077 GBP2019-12-31
    Officer
    2014-06-20 ~ 2017-06-11
    IIF 3 - director → ME
  • 6
    Beckett House, 14 Billing Road, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-12 ~ 2013-10-31
    IIF 1 - 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.