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

Picken, Alan John

    Related profiles found in government register
  • Picken, Alan John

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

      IIF 1 IIF 2
  • Price, Alan John

    Registered addresses and corresponding companies
    • 56 Parklands, Hough Green, Widnes, Cheshire, WA8 4NQ

      IIF 3
  • Price, Alan John
    British accountant

    Registered addresses and corresponding companies
    • 52, Regency Park, Widnes, Cheshire, WA8 9PH, England

      IIF 4
  • Price, Alan John
    British director

    Registered addresses and corresponding companies
    • 3 Cromwell Road, Coton Green, Tamworth, Staffordshire, B79 8ND

      IIF 5
    • 56 Parklands, Hough Green, Widnes, Cheshire, WA8 4NQ

      IIF 6
  • Price, Alan John
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hillcairnie House, St. Andrews Road, Droitwich, Worcs, WR9 8DJ

      IIF 7
    • 52, Regency Park, Widnes, Cheshire, WA8 9PH, England

      IIF 8
  • Price, Alan John
    British consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 52 Regency Park, Widnes, Cheshire, WA8 9PH, England

      IIF 9
  • Price, Alan John
    British sales representative born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cromwell Road, Coton Green, Tamworth, Staffordshire, B79 8ND

      IIF 10
  • Picken, Alan John
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, United Kingdom

      IIF 11
  • Picken, Alan John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, United Kingdom

      IIF 12
  • Picken, Alan John
    British engineer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Picken, Alan John
    British non-executive director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

      IIF 18
  • Price, Alan John
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Parklands, Hough Green, Widnes, Cheshire, WA8 4NQ

      IIF 19 IIF 20
  • Mr Alan John Price
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, SG1 2ST, England

      IIF 21
    • Boulting House, Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 22
    • Chapel Road, Penketh, Warrington, WA5 2PL, England

      IIF 23
    • 52 Regency Park, Widnes, Cheshire, WA8 9PH, England

      IIF 24
  • Mr Alan John Picken
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    52 Regency Park, Widnes, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,831 GBP2024-06-30
    Officer
    2016-06-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FOXLOVE LTD - 2000-09-20
    3 Cromwell Road, Coton Green, Tamworth
    Dissolved corporate (2 parents)
    Officer
    2001-10-21 ~ dissolved
    IIF 10 - director → ME
  • 3
    IMV IMAGING (UK) LIMITED - 2024-09-03
    IMV FARM IMAGING LIMITED - 2024-03-25
    IMV IMAGING (UK) LTD - 2024-03-22
    BCF TECHNOLOGY LIMITED - 2018-10-17
    NINON LIMITED - 1984-01-20
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2025-03-01 ~ now
    IIF 18 - director → ME
  • 4
    Hillcairnie House, St. Andrews Road, Droitwich, Worcs
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 7 - director → ME
  • 5
    TUBE MACHINERY LIMITED - 2007-05-15
    52 Regency Park, Widnes, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,037 GBP2016-04-30
    Officer
    2007-04-25 ~ dissolved
    IIF 8 - director → ME
    2007-04-25 ~ dissolved
    IIF 4 - secretary → ME
Ceased 12
  • 1
    C/o Does Liverpool Cic The Tapestry, 68-76 Kempston Street, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2018-01-30 ~ 2019-09-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2018-04-30 ~ 2018-01-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    BRABCO NO: 124 (2000) LIMITED - 2000-12-18
    Attwood Street, Lye, Stourbridge, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    365,736 GBP2024-03-31
    Officer
    2000-11-21 ~ 2005-07-04
    IIF 19 - director → ME
    2000-11-21 ~ 2007-04-30
    IIF 6 - secretary → ME
  • 3
    BOULTING LIMITED - 2021-06-30
    ACORN HOLDCO 1 LIMITED - 2017-11-13
    Abel Smith House, Gunnels Wood Road, Stevenage, England
    Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    18,592,109 GBP2024-04-30
    Person with significant control
    2018-01-30 ~ 2024-10-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    FOXLOVE LTD - 2000-09-20
    3 Cromwell Road, Coton Green, Tamworth
    Dissolved corporate (2 parents)
    Officer
    2005-10-26 ~ 2008-04-28
    IIF 5 - secretary → ME
  • 5
    S.M.R. LIMITED - 2001-12-03
    LUKEVIEW LIMITED - 1984-08-07
    Frederick House Hayston View, Johnston, Haverfordwest, Wales
    Corporate (4 parents)
    Equity (Company account)
    2,981,839 GBP2024-08-31
    Officer
    2001-10-31 ~ 2003-07-25
    IIF 15 - director → ME
  • 6
    WHITE SPARK HOLDINGS LTD - 2011-03-25
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,149,606 GBP2023-06-30
    Officer
    2011-01-21 ~ 2017-11-30
    IIF 17 - director → ME
  • 7
    ICEROBOTICS SENSOR SYSTEMS LTD. - 2008-05-13
    YORK PLACE (NO.443) LIMITED - 2007-10-02
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,352,693 GBP2023-06-30
    Officer
    2011-01-21 ~ 2017-11-30
    IIF 16 - director → ME
  • 8
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, United Kingdom
    Corporate (6 parents)
    Officer
    2023-05-05 ~ 2025-01-31
    IIF 11 - director → ME
  • 9
    BCF TECHNOLOGY LIMITED - 2024-03-22
    IMV IMAGING LTD - 2018-10-17
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2018-04-06 ~ 2025-01-31
    IIF 12 - director → ME
  • 10
    IMV IMAGING LIMITED - 2024-09-03
    IMV FARM HOLDINGS LIMITED - 2024-06-26
    IMV IMAGING LTD - 2024-03-22
    BCF HOLDINGS LIMITED - 2018-10-17
    NEWCO (549) LIMITED - 1999-04-16
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Corporate (7 parents, 2 offsprings)
    Officer
    1999-03-24 ~ 2025-01-31
    IIF 13 - director → ME
    2014-06-06 ~ 2017-12-19
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    IMV IMAGING (UK) LIMITED - 2024-09-03
    IMV FARM IMAGING LIMITED - 2024-03-25
    IMV IMAGING (UK) LTD - 2024-03-22
    BCF TECHNOLOGY LIMITED - 2018-10-17
    NINON LIMITED - 1984-01-20
    Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Corporate (5 parents, 1 offspring)
    Officer
    1997-07-01 ~ 2025-01-31
    IIF 14 - director → ME
    2014-06-06 ~ 2017-12-19
    IIF 2 - secretary → ME
  • 12
    NEARCALL LIMITED - 2007-01-16
    C/o Addison Saws Ltd Attwood Street, Lye, Stourbridge, West Midlands
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,001,598 GBP2024-03-31
    Officer
    2005-01-14 ~ 2005-07-04
    IIF 20 - director → ME
    2005-07-04 ~ 2007-04-30
    IIF 3 - secretary → 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.