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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan Charles Jebson

    Related profiles found in government register
  • Mr Alan Charles Jebson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heap Bridge, Bury, BL9 7HR, England

      IIF 1
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2
    • Flat 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 3 IIF 4
    • Poulton Down Farm, Main Road, Ogbourne St. Andrew, Marlborough, SN8 1RZ, England

      IIF 5 IIF 6
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 7
  • Alan Charles Jebson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 8
    • Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 9 IIF 10
  • Mr Alan Charles Jebson
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 11
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 12
  • Mr Alan Charles Jebson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swampton House, St. Mary Bourne, Andover, SP11 6AR, England

      IIF 13
    • 9, Parkland Grove, Ashford, TW15 2JB, United Kingdom

      IIF 14
    • Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 15
  • Jebson, Alan Charles
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 106 Ladygrove, Pixton Way, Croydon, CR0 9LT, England

      IIF 16
    • 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 17
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 19
    • Flat 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 20
    • 44a, Sweeps Ditch, Gresham Road, Staines-upon-thames, Surrey, TW18 2AN, United Kingdom

      IIF 21
  • Jebson, Alan Charles
    British ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Gresham Road, Parkland Grove, Staines-upon-thames, Surrey, TW18 2AN, England

      IIF 22
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 23 IIF 24
  • Jebson, Alan Charles
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 25
  • Jebson, Alan Charles
    British entrepreneur born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 26
    • Flat 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 27
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 28
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 29 IIF 30 IIF 31
  • Jebson, Alan Charles
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 32
    • Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 33 IIF 34
  • Jebson, Alan Charles
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swampton House, St. Mary Bourne, Andover, SP11 6AR, England

      IIF 35
    • Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 36 IIF 37
  • Jebson, Alan Charles
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Stopher House, Webber Street, London, SE1 0RE, England

      IIF 38
    • 98a, Ladbroke Grove, Notting Hill, London, W11 1PY, England

      IIF 39
  • Jebson, Alan Charles
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 40
  • Jebson, Alan Charles
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a Gresham Road, Gresham Road, Staines-upon-thames, Surrey, TW18 2AN, United Kingdom

      IIF 41
  • Jebson, Alan Charles
    British entrepreneur born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swampton House, St. Mary Bourne, Andover, SP11 6AR, England

      IIF 42 IIF 43
    • Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 44 IIF 45 IIF 46
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 49
    • 44a, Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 50
  • Jebson, Alan
    British property investor born in February 1968

    Registered addresses and corresponding companies
    • Juan Luis Peralta 22, Benalmadena Pueblo, Malaga, 29639, Spain

      IIF 51
  • Jebson, Alan Charles

    Registered addresses and corresponding companies
    • 106, Ladygrove, Pixton Way, Croydon, CR0 9LT, England

      IIF 52
    • 106, Ladygrove, Pixton Way, Croydon, CR0 9LT, United Kingdom

      IIF 53
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 54
child relation
Offspring entities and appointments 33
  • 1
    AJ PROPCO LTD
    13405079
    44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    2021-05-17 ~ 2023-06-08
    IIF 50 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-07-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ALMO HOLDINGS LIMITED
    10099886
    50 Princes Street, Ipswich, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,340,497 GBP2022-09-29
    Officer
    2018-02-15 ~ 2023-07-14
    IIF 22 - Director → ME
  • 3
    ALMONDSBURY CARE LIMITED
    - now 02803393
    STANSHAWS LIMITED - 1996-01-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (15 parents)
    Equity (Company account)
    99,911 GBP2020-09-30
    Officer
    2018-02-15 ~ dissolved
    IIF 21 - Director → ME
  • 4
    ALMONDSBURY CARE PARTNERSHIP LLP
    OC433307
    Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHURCH LAKE LIMITED
    10830656 11192397
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-06-22 ~ dissolved
    IIF 47 - Director → ME
    2017-07-07 ~ 2020-10-21
    IIF 54 - Secretary → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    CHURCHLAKE CARE LTD
    - now 10183329
    PROGRESSIVE CARE HOMES LTD
    - 2016-09-17 10183329
    EXTENSIVE HOMES LIMITED
    - 2016-07-12 10183329
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,366,771 GBP2020-09-30
    Officer
    2017-09-06 ~ dissolved
    IIF 45 - Director → ME
    2016-05-17 ~ 2017-01-17
    IIF 39 - Director → ME
    2017-01-17 ~ 2017-09-06
    IIF 52 - Secretary → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CHURCHLAKE CARE PARTNERSHIP LLP
    OC433095
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (94 parents)
    Total Assets Less Current Liabilities (Company account)
    1,738,788 GBP2022-09-30
    Officer
    2020-08-21 ~ 2023-08-31
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2020-08-21 ~ 2022-11-09
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHURCHLAKE HILLVIEW LTD
    10888920
    Swampton House, St. Mary Bourne, Andover, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,830,868 GBP2022-09-29
    Officer
    2017-07-28 ~ 2023-08-25
    IIF 35 - Director → ME
    Person with significant control
    2017-07-28 ~ 2023-08-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    CHURCHLAKE HOLDINGS LTD
    10952509
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -339,712 GBP2020-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    CHURCHLAKE NE HOLD CO LIMITED
    14216678
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2022-07-05 ~ dissolved
    IIF 41 - Director → ME
  • 11
    CHURCHLAKE SERVICES LTD
    11192397 10830656
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    2018-02-07 ~ 2023-05-09
    IIF 24 - Director → ME
    Person with significant control
    2018-02-07 ~ 2018-02-15
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    CL CARE SERVICES LIMITED
    - now 09903129
    SALVRIDGES LTD - 2021-02-12
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-09-29
    Officer
    2021-09-01 ~ 2023-06-08
    IIF 43 - Director → ME
  • 13
    CL HOLD CO LTD
    13291028 13401489
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    2021-03-25 ~ 2023-05-09
    IIF 42 - Director → ME
  • 14
    CLC HOLD CO LIMITED
    13401489 13291028
    44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 15
    CRYSTAL CROFTDENE LIMITED
    10871470
    109 Coleman Road, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    391,136 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 46 - Director → ME
  • 16
    CUMBRIA NURSING SERVICES LIMITED
    - now 02283239
    LURCHSCAN LIMITED - 1989-03-16
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (14 parents)
    Equity (Company account)
    167,337 GBP2020-09-30
    Officer
    2020-03-17 ~ dissolved
    IIF 30 - Director → ME
  • 17
    EASTBOURNE HOUSE LTD
    09565812
    109 Coleman Road, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    221,218 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 44 - Director → ME
  • 18
    EASTGATE MANOR LIMITED
    11116882
    109 Coleman Road, Leicester, England
    Active Corporate (11 parents)
    Equity (Company account)
    -225,141 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 36 - Director → ME
  • 19
    HERRINGTON MEWS LTD
    09565858
    109 Coleman Road, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    731,757 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-24
    IIF 37 - Director → ME
  • 20
    LAKELAND CARE GROUP LIMITED
    - now 06393775
    LAKELAND CARE (HAMES HALL) LIMITED - 2010-02-19
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Equity (Company account)
    287,326 GBP2020-09-30
    Officer
    2020-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 21
    LAKELAND CARE SERVICES LIMITED
    05137535
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents)
    Equity (Company account)
    734,465 GBP2020-09-30
    Officer
    2020-03-17 ~ dissolved
    IIF 29 - Director → ME
  • 22
    LAKELAND CARE SERVICES PARTNERSHIP LLP
    OC433306
    Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    M & S CARE LIMITED
    07048872
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (8 parents)
    Equity (Company account)
    765,180 GBP2021-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 24
    MAVERICK ASSETS LLC LTD
    15983436
    7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-27 ~ 2025-12-03
    IIF 19 - Director → ME
    2025-12-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-27 ~ 2025-12-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    MAVERICK ASSETS LTD
    06882573 12520734
    6 Stopher House, Webber Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -179 GBP2018-04-30
    Officer
    2013-09-18 ~ dissolved
    IIF 38 - Director → ME
    2013-02-14 ~ 2013-09-18
    IIF 53 - Secretary → ME
  • 26
    MAVERICK ASSETS LTD
    12520734 06882573
    7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    560 GBP2024-03-31
    Officer
    2020-03-17 ~ 2023-08-19
    IIF 27 - Director → ME
    Person with significant control
    2020-03-17 ~ 2023-08-19
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 27
    PRIMROSE HOUSE LTD
    09559192
    109 Coleman Road, Leicester, England
    Active Corporate (10 parents)
    Equity (Company account)
    805,428 GBP2021-06-30
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 48 - Director → ME
  • 28
    SOLID STORAGE LTD
    14150023
    3 Sheen Road, Richmond Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 29
    STEVSON DEVELOPMENTS LTD
    12625554
    93 Tabernacle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,677 GBP2024-05-31
    Officer
    2020-05-27 ~ 2023-10-13
    IIF 26 - Director → ME
    2026-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-05-27 ~ 2025-12-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2026-01-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    STORAGE SOLUTIONS (NW) LTD
    08220416
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,025 GBP2024-09-30
    Officer
    2025-04-14 ~ now
    IIF 18 - Director → ME
  • 31
    TOP HOUSE PROPERTIES LIMITED
    04329326
    Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    2002-04-29 ~ 2007-02-07
    IIF 51 - Director → ME
  • 32
    TRILORNA CAPITAL LTD
    16944166
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 33
    WESTCARE (SOMERSET) LTD
    05753476
    Allen House, 1 Westmead House, Sutton, Surrey
    Dissolved Corporate (8 parents)
    Equity (Company account)
    490,540 GBP2021-03-31
    Officer
    2021-07-21 ~ dissolved
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.