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

Mr Alan John Bonner

    Related profiles found in government register
  • Mr Alan John Bonner
    Scottish born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Compt Hall, Sunnyside Road, Brightons, Falkirk, Stirlingshire, FK2 0RW, Scotland

      IIF 1
    • Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW

      IIF 2 IIF 3
    • Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 4 IIF 5 IIF 6
  • Mr Alan Bonner
    Scottish born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 8
  • Bonner, Alan John
    Scottish company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bonner, Alan John
    Scottish director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Capital Building, 12/13 St. Andrew Square, 2nd Floor, Edinburgh, EH2 2AF, Scotland

      IIF 22
    • Compthall, Brightons, Falkirk, Stirlingshire, FK2 0RW

      IIF 23 IIF 24 IIF 25
    • 93, Headlands, Kettering, Northamptonshire, NN15 6BL

      IIF 28 IIF 29
    • Brooke House, 4 The Lakes, Northampton, NN47YD, United Kingdom

      IIF 30 IIF 31
  • Bonner, Alan John
    Scottish entrepreneur born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bonner, Alan John
    Scottish executive born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 39
  • Bonner, Alan John
    Scottish none born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Compthall, Brightons, Falkirk, Stirlingshire, FK2 0RW

      IIF 40 IIF 41
  • Bonner, Alan John
    British director born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Compthall, Sunnyside Road, Brightons, Falkirk, Stirlingshire, FK2 0RW

      IIF 42
  • Bonner, Alan John
    British business consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, Frogmore Park, Watton At Stone, Hertford, SG14 3RU, United Kingdom

      IIF 43
  • Bonner, Alan John
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • South Lawn, Frogmore Hall, Frogmore Park Watton At Stone, Hertford, Herts, SG14 3RU, United Kingdom

      IIF 44
  • Bonner, Alan John
    British company manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 70, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 45 IIF 46
  • Bonner, Alan John
    Scottish director

    Registered addresses and corresponding companies
  • Bonner, Alan John
    British chief executive officer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Co-operatives South West, 33 St Andrews Street, Millbrook, Torpoint, Cornwall, PL10 1BE, United Kingdom

      IIF 50
    • 33, St. Andrews Mews, Wells, Somerset, BA5 2LB, United Kingdom

      IIF 51
  • Bonner, Alan John

    Registered addresses and corresponding companies
    • Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 52 IIF 53
  • Bonner, Alan

    Registered addresses and corresponding companies
    • Brooke House, 4 The Lakes, Northampton, NN47YD, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 6
  • 1
    5 South Charlotte Street, Edinburgh, Midlothian
    Corporate (1 parent)
    Equity (Company account)
    93,287 GBP2023-01-31
    Officer
    2014-01-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Compthall, Sunnyside Road, Brightons, Falkirk
    Corporate (1 parent)
    Equity (Company account)
    52,432 GBP2023-10-31
    Officer
    2014-04-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    Compthall, Sunnyside Road, Brightons, Falkirk
    Corporate (1 parent)
    Equity (Company account)
    49,033 GBP2023-10-31
    Officer
    2014-04-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    South Lawn Frogmore Hall, Frogmore Park Watton At Stone, Hertford, Herts
    Corporate (12 parents)
    Equity (Company account)
    13,570 GBP2024-03-31
    Officer
    2013-01-01 ~ now
    IIF 44 - director → ME
  • 5
    Brooke House, 4 The Lakes, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 31 - director → ME
    2012-02-10 ~ dissolved
    IIF 54 - secretary → ME
  • 6
    Compt Hall Sunnyside Road, Brightons, Falkirk, Stirlingshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    252,078 GBP2023-09-30
    Officer
    2016-10-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 34
  • 1
    5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ 2014-03-26
    IIF 28 - director → ME
  • 2
    THE PUBLIC WIFI COMPANY LIMITED - 2020-02-26
    5 South Charlotte Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    613,429 GBP2023-04-30
    Officer
    2017-04-07 ~ 2021-12-31
    IIF 33 - director → ME
    2017-04-07 ~ 2021-12-31
    IIF 53 - secretary → ME
    Person with significant control
    2017-04-07 ~ 2021-06-14
    IIF 4 - Has significant influence or control OE
  • 3
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    12 Wellington Place, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-11-13 ~ 2014-10-24
    IIF 45 - director → ME
  • 4
    Innovation House, Bellringer Road, Trentham, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ 2013-11-18
    IIF 30 - director → ME
  • 5
    ADEPT4 PLC - 2019-11-29
    PINNACLE TECHNOLOGY GROUP PLC - 2016-06-13
    PINNACLE TELECOM GROUP PLC - 2012-04-04
    GLEN GROUP PLC - 2009-03-09
    5 Fleet Place, London
    Corporate (2 parents, 7 offsprings)
    Officer
    2008-05-09 ~ 2014-03-26
    IIF 12 - director → ME
  • 6
    ADEPT4 HOLDINGS LIMITED - 2019-11-29
    PINNACLE CLOUD SOLUTIONS LIMITED - 2016-08-24
    GLEN COMMUNICATIONS LIMITED - 2011-07-28
    PAUL PARSONS RACING LIMITED - 2002-01-17
    DBS COMMUNICATIONS LIMITED - 1999-10-13
    T.E.C.S. COMMUNICATIONS LIMITED - 1989-09-04
    TELEVISION ENTERTAINMENT & COMMUNICATION SYSTEMS LIMITED - 1988-11-02
    DRY GOLF MANAGEMENT LIMITED - 1988-01-25
    ABERDEEN GOLF DRIVING RANGE LIMITED - 1987-02-05
    PLACE D'OR 102 LIMITED - 1987-01-21
    Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,209,295 GBP2016-09-30
    Officer
    2007-06-07 ~ 2014-03-26
    IIF 10 - director → ME
  • 7
    I.D. MCCARLEY LIMITED - 1995-01-05
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2008-06-27 ~ 2014-03-26
    IIF 42 - director → ME
  • 8
    SOLWISE TELEPHONY LIMITED - 2020-06-22
    5 South Charlotte Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    312,765 GBP2023-08-31
    Officer
    2019-02-12 ~ 2021-12-31
    IIF 35 - director → ME
    Person with significant control
    2019-02-12 ~ 2021-06-14
    IIF 5 - Has significant influence or control OE
  • 9
    REGESTA LIMITED - 2000-09-19
    93 Headlands, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2007-06-07 ~ 2014-03-26
    IIF 14 - director → ME
  • 10
    PINNACLE TELECOM GROUP LIMITED - 2009-03-09
    PINNACLE ICT GROUP LIMITED - 2008-12-19
    GLEN PROJECT MANAGEMENT LIMITED - 2007-08-01
    Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-06-20 ~ 2014-03-26
    IIF 11 - director → ME
  • 11
    40 Perrie Street 40 Perrie Street, Dundee, Angus, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-01 ~ 2021-12-31
    IIF 34 - director → ME
    2019-10-01 ~ 2021-12-31
    IIF 52 - secretary → ME
    Person with significant control
    2019-10-01 ~ 2022-10-09
    IIF 6 - Has significant influence or control OE
  • 12
    INCONSULTING LTD - 2000-03-02
    93 Headlands, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2008-05-09 ~ 2014-03-26
    IIF 17 - director → ME
  • 13
    SOLUIS IT LTD. - 2008-02-21
    AMR SOLUTIONS LIMITED - 2003-04-16
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-06-20 ~ 2014-03-26
    IIF 16 - director → ME
  • 14
    C/o Clarity Accounting, 234 West George Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,966 GBP2024-10-31
    Officer
    2020-10-27 ~ 2022-04-06
    IIF 36 - director → ME
    Person with significant control
    2020-10-27 ~ 2022-04-06
    IIF 8 - Has significant influence or control OE
  • 15
    PINNACLE GROUP LTD. - 2015-07-14
    PINNACLE TELECOMMUNICATIONS (HOLDINGS) LIMITED - 2006-06-29
    Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2004-01-05 ~ 2014-03-26
    IIF 26 - director → ME
  • 16
    PINNACLE DATA LTD - 2011-08-03
    SELL PHONES LIMITED - 2006-01-09
    93 Headlands, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2006-01-10 ~ 2014-03-26
    IIF 25 - director → ME
    2006-01-10 ~ 2007-06-07
    IIF 48 - secretary → ME
  • 17
    PINNACLE ICT LIMITED - 2011-07-07
    93 Headlands, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2007-03-02 ~ 2014-03-26
    IIF 13 - director → ME
  • 18
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    672,917 GBP2023-12-31
    Officer
    2011-03-16 ~ 2013-06-01
    IIF 46 - director → ME
  • 19
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2011-10-05 ~ 2014-03-26
    IIF 22 - director → ME
  • 20
    ACCENT TELECOM UK LIMITED - 2016-03-25
    BOXDRAW MANAGEMENT LIMITED - 2003-01-03
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,130,172 GBP2016-09-30
    Officer
    2009-06-12 ~ 2014-03-26
    IIF 9 - director → ME
  • 21
    THE BUREAU OF COMMUNICATIONS LIMITED - 2006-01-09
    93 Headlands, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2006-01-10 ~ 2014-03-26
    IIF 24 - director → ME
    2006-01-10 ~ 2007-06-07
    IIF 47 - secretary → ME
  • 22
    ECLECTIC GROUP LIMITED - 2008-01-28
    M M & S (2673) LIMITED - 2000-07-31
    Wright, Johnston & Mackenzie Llp, The Capital Building, St. Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-05-09 ~ 2014-04-04
    IIF 40 - director → ME
  • 23
    PINNACLE TELECOM PLC - 2016-10-28
    PINNACLE TELECOMMUNICATIONS PLC - 2005-12-21
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1998-03-30 ~ 2014-03-26
    IIF 15 - director → ME
  • 24
    Matford Business Centre, Matford Park Road, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-28 ~ 2009-12-01
    IIF 50 - director → ME
  • 25
    5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-07 ~ 2014-03-26
    IIF 29 - director → ME
  • 26
    93 Headlands, Kettering, Northamptonshire
    Dissolved corporate (5 parents)
    Officer
    2010-01-12 ~ 2014-03-26
    IIF 21 - director → ME
  • 27
    TELECOMS TRADING LTD - 2004-05-10
    93 Headlands, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2010-01-12 ~ 2014-03-26
    IIF 20 - director → ME
  • 28
    DMS (SHELF) NO. 174 LIMITED - 2002-07-10
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2007-01-22 ~ 2014-03-26
    IIF 27 - director → ME
    2007-01-22 ~ 2007-06-07
    IIF 49 - secretary → ME
  • 29
    Bbw Solicitors, Forum Chambers, The Forum, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-20 ~ 2012-01-12
    IIF 43 - director → ME
  • 30
    ECLECTIC HOLDINGS LIMITED - 2008-01-28
    ECLECTIC BUSINESS SOLUTIONS LIMITED - 2004-06-03
    ST. VINCENT STREET (405) LIMITED - 2004-02-25
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-06-20 ~ 2014-04-04
    IIF 18 - director → ME
  • 31
    ECLECTIC LEARNING SERVICES LIMITED - 2008-01-28
    ECLECTIC TRAINING LIMITED - 2004-02-03
    M M & S (2679) LIMITED - 2000-08-09
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-05-09 ~ 2014-03-26
    IIF 41 - director → ME
  • 32
    ECLECTIC RESOURCING LIMITED - 2008-01-28
    ECLECTIC SCOTLAND LIMITED - 2004-02-03
    M M & S (2676) LIMITED - 2000-08-09
    Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-06-20 ~ 2014-03-26
    IIF 19 - director → ME
  • 33
    FUTURE BATH PLUS - 2012-10-03
    11a York Street, Bath, Somerset, United Kingdom
    Corporate (16 parents)
    Officer
    2008-07-10 ~ 2009-09-09
    IIF 51 - director → ME
  • 34
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2009-04-23 ~ 2012-04-19
    IIF 23 - 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.