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

Mr Alan Paul Lofts

    Related profiles found in government register
  • Mr Alan Paul Lofts
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Galleries, Warley, Brentwood, CM14 5FS, United Kingdom

      IIF 1
    • icon of address Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 2 IIF 3
    • icon of address 122-124, North Street, Romford, Essex, RM1 1DL

      IIF 4
    • icon of address 122a, North Street, Romford, RM1 1DL, England

      IIF 5
    • icon of address 167, Medora Road, Romford, RM7 7ET, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Paul Alan Lofts
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Medora Road, Romford, RM7 7ET, United Kingdom

      IIF 10
  • Mr Alan Paul Lofts
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, IG7 6LU, England

      IIF 11
    • icon of address 122 - 124, North Street, Romford, RM1 1DL, England

      IIF 12
    • icon of address 122, North Street, Romford, Essex, RM1 1DL, United Kingdom

      IIF 13
    • icon of address 122-124, North Street, Romford, RM1 1DL, England

      IIF 14
    • icon of address 309, St. Marys Lane, Upminster, RM14 3DA, England

      IIF 15
  • Lofts, Alan Paul
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lofts, Alan Paul
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 20 IIF 21
    • icon of address 122 North Street, Romford, Essex, North Street, Romford, RM1 1DL, United Kingdom

      IIF 22
    • icon of address 122-124, North Street, Romford, Essex, RM1 1DL

      IIF 23
    • icon of address 122a, North Street, Romford, RM1 1DL, England

      IIF 24
  • Lofts, Alan Paul
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Galleries, Warley, Brentwood, CM14 5FS, United Kingdom

      IIF 25
    • icon of address Kemp House 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Lofts, Alan Paul
    British tattoo artist born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122-124 North Street, North Street, Romford, RM1 1DL, United Kingdom

      IIF 27
  • Lofts, Paul Alan
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Medora Road, Romford, Essex, RM7 7ET, United Kingdom

      IIF 28
  • Lofts, Alan Paul
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, IG7 6LU, England

      IIF 29
    • icon of address 122 - 124, North Street, Romford, RM1 1DL, England

      IIF 30
    • icon of address 122-124, North Street, Romford, RM1 1DL, England

      IIF 31
    • icon of address 309, St. Marys Lane, Upminster, RM14 3DA, England

      IIF 32
  • Lofts, Alan Paul
    British consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, North Street, Romford, Essex, RM1 1DL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 18 Tattoo Academy, 18 The Quadrant Arcade, South Street, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    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
  • 2
    icon of address 18 Tattoo Academy, 18 The Quadrant Arcade, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 122-124 North Street North Street, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,551 GBP2023-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 49 Bennett Street, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    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
  • 5
    icon of address 122a North Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 122-124 North Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Kemp House 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 The Galleries, Warley, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address 122 North Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address 122 North Street, Romford, Essex, North Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 122 - 124 North Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address 309 St. Marys Lane, Upminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 122-124 North Street, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -129,323 GBP2022-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.