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

Dugard, Alan Richard

    Related profiles found in government register
  • Dugard, Alan Richard
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coco Southend On Sea Ltd, New Bury Farm, Mill Road, Slapton, Leighton Buzzard, LU7 9BT, United Kingdom

      IIF 1
    • icon of address Interguide Group, New Bury Farm, Leighton Buzzard, LU7 9BT, England

      IIF 2
    • icon of address Interguide Sos Coco Ltd, Room 5, New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Buckinghamshire, LU7 9BT, England

      IIF 3
    • icon of address New Bury Farm, Mill Rd, Slapton, Leighton Buzzard, Beds, LU7 9BT, England

      IIF 4 IIF 5
    • icon of address New Bury Farm, Mill Rd, Slapton, Leighton Buzzard, Beds, LU7 9BT, United Kingdom

      IIF 6
    • icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT, England

      IIF 7 IIF 8
    • icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard, LU7 9BT, England

      IIF 9 IIF 10
    • icon of address New Bury Farm, Mill Road Slapton, Leighton Buzzard, LU7 9BT, United Kingdom

      IIF 11
    • icon of address Alveston, Bulbourne Road, Tring, Herts, HP23 5HF

      IIF 12 IIF 13 IIF 14
    • icon of address Artisan Bar & Grill, Tring Road, Cow Roast, Tring, HP23 5RF, England

      IIF 16
  • Dugard, Alan Richard
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bury Farm, Mill Road, Leighton Buzzard, LU7 9BT, United Kingdom

      IIF 17
    • icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard, LU7 9BT, England

      IIF 18
    • icon of address New Bury Farm, Mill Road, Slapton, LU7 9BT, England

      IIF 19
    • icon of address Rts Total Solutions Limited, Interguide Head Office, New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Buckinghamshire, LU7 9BT, United Kingdom

      IIF 20
    • icon of address Alverston, Bulbourne Road, Tring, HP23 5HF, England

      IIF 21
    • icon of address Alveston, Bulbourne Road, Tring, Herts, HP23 5HF

      IIF 22 IIF 23 IIF 24
  • Dugard, Alan Richard
    English co directors born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alverston, Bulbourne Road, Tring, HP23 5HF, United Kingdom

      IIF 26
  • Dugard, Alan Richard
    English director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interguide Group Ltd, New Bury Farm, Leighton Buzzard, LU7 9BT, England

      IIF 27
    • icon of address New Bury Farm, Mill Road, Slapton, LU7 9BT, England

      IIF 28
    • icon of address Alverston, Bulbourne Road, Tring, HP23 5HF, United Kingdom

      IIF 29
  • Dugard, Alan Richard
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mkfm, Intu Milton Keynes, 417 Saxon Gate East, Milton Keynes, Buckinghamshire, United Kingdom

      IIF 30
  • Dugard, Alan Richard
    British company director born in November 1968

    Registered addresses and corresponding companies
    • icon of address Glenvale, Hogpits Bottom, Flaunden, Hertfordshire, HP3 0PX

      IIF 31
  • Dugard, Alan Richard
    British director born in November 1968

    Registered addresses and corresponding companies
    • icon of address Glenvale, Hogpits Bottom, Flaunden, Hertfordshire, HP3 0PX

      IIF 32 IIF 33
  • Dugard, Alan Richard
    British managing director born in November 1968

    Registered addresses and corresponding companies
    • icon of address Glenvale, Hogpits Bottom, Flaunden, Hertfordshire, HP3 0PX

      IIF 34
  • Mr Alan Richard Dugard
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coco Southend On Sea Ltd, New Bury Farm, Mill Road, Slapton, Leighton Buzzard, LU7 9BT, United Kingdom

      IIF 35
    • icon of address Interguide Group, New Bury Farm, Leighton Buzzard, LU7 9BT, England

      IIF 36
    • icon of address Interguide Sos Coco Ltd, Room 5, New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Buckinghamshire, LU7 9BT, England

      IIF 37
    • icon of address Interguide Southend Ltd, Mill Road, Slapton, Leighton Buzzard, Buckinghamshire, LU7 9BT, England

      IIF 38
    • icon of address New Bury Farm, Mill Rd, Slapton, Leighton Buzzard, Beds, LU7 9BT

      IIF 39
    • icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT

      IIF 40 IIF 41
    • icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Beds, LU7 9BT

      IIF 42 IIF 43 IIF 44
    • icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard, LU7 9BT

      IIF 45 IIF 46 IIF 47
    • icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard, LU7 9BT, England

      IIF 49 IIF 50
    • icon of address 205, Regent Street, Strongarmholdings, London, W1B 4HB, England

      IIF 51
    • icon of address 76, New Cavendish Street, London, W1G 9TB

      IIF 52
    • icon of address Mkfm, Intu Milton Keynes, 417 Saxon Gate East, Milton Keynes, Buckinghamshire, United Kingdom

      IIF 53
    • icon of address New Bury Farm, Mill Road, Slapton, LU7 9BT, England

      IIF 54
    • icon of address 9-11 The Broadway, London Road, Southend On Sea, Essex, SS1 1TJ, England

      IIF 55
    • icon of address Artisan Bar & Grill, Tring Road, Cow Roast, Tring, HP23 5RF, England

      IIF 56
  • Dugard, Alan

    Registered addresses and corresponding companies
    • icon of address New Bury Farm, Mill Road, Slapton, LU7 9BT, England

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    SANDY LANE IOW LTD - 2022-07-11
    icon of address Artisan Bar & Grill Tring Road, Cow Roast, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,723 GBP2024-06-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CITY ELECTRICAL CONTRACTS LIMITED - 2013-07-29
    icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    SANDY LANES RESORT LTD - 2022-07-18
    icon of address New Bury Farm Mill Road, Slapton, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address New Bury Farm Mill Road, Slapton, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address New Bury Farm Mill Rd, Slapton, Leighton Buzzard, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    20,404 GBP2024-06-30
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Coco Southend On Sea Ltd Room 5, New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Buckinghamshire, Lu7 9bt, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,795 GBP2024-06-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9-11 The Broadway London Road, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -196,242 GBP2020-06-30
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address New Bury Farm Mill Rd, Slapton, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 5 - Director → ME
  • 9
    5 MARDON ELECTRICALS LIMITED - 2009-01-19
    icon of address New Bury Farm Mill Road, Slapton, Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    27,770,119 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address New Bury Farm Mill Road, Slapton, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address New Bury Farm Mill Road, Slapton, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 22 - Director → ME
  • 13
    MISLEX (405) LIMITED - 2003-11-07
    icon of address New Bury Farm Mill Road, Slapton, Leighton Buzzard, Beds
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    228,212 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    INTERGUIDE MK LTD - 2018-08-16
    icon of address Interguide Sos Coco Ltd Room 5, New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Interguide Southend Ltd Mill Road, Slapton, Leighton Buzzard, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    682,222 GBP2024-06-30
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    JCT 1 LTD
    - now
    JESTER,S PARTY STORES LIMITED - 2018-12-21
    icon of address New Bury Farm, Mill Road, Slapton, Leighton Buzzard
    Active Corporate (1 parent)
    Equity (Company account)
    91,599 GBP2024-06-30
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    SCOTIA ENTERPRISES (UK) LIMITED - 2004-04-20
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address New Bury Farm Mill Road, Slapton, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address New Bury Farm, Mill Road Slapton, Leighton Buzzard
    Active Corporate (1 parent)
    Equity (Company account)
    -470,433 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    BURY FARM RIDING CENTRE LIMITED - 2007-10-10
    BURY FARM ESTATES LIMITED - 2007-09-06
    icon of address New Bury Farm Mill Road, Slapton, Leighton Buzzard, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,502 GBP2023-06-30
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 21
    icon of address Interguide Group, New Bury Farm, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2017-08-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of address Rts Total Solutions Limited Interguide Head Office, New Bury Farm, Mill Road, Slapton, Leighton Buzzard, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address New Bury Farm, Mill Road, Slapton, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address Artisan Bar & Grill Tring Road, Cow Roast, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,700 GBP2024-06-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Intu, 417 Saxon Gate East, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -332,026 GBP2020-05-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 8
  • 1
    MISLEX (365) LIMITED - 2002-12-09
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-18 ~ 2004-08-12
    IIF 32 - Director → ME
  • 2
    CITYPHONE EXPORT LIMITED - 2000-12-29
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-23 ~ 2004-08-12
    IIF 33 - Director → ME
  • 3
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    385,110 GBP2024-06-29
    Officer
    icon of calendar 2011-07-28 ~ 2017-12-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-14
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    INTERGUIDE IOW LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Limited The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    8,479,410 GBP2022-06-30
    Officer
    icon of calendar 2020-09-10 ~ 2022-11-11
    IIF 19 - Director → ME
    icon of calendar 2020-09-10 ~ 2022-11-11
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-11-11
    IIF 54 - Has significant influence or control OE
  • 5
    icon of address Stadium Mk, Stadium Way West, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,781 GBP2019-06-30
    Officer
    icon of calendar 2017-03-01 ~ 2019-10-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-10-31
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 6
    COMMUNICATION WAREHOUSE TELECOM'S DIRECT LTD - 2000-02-18
    icon of address Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2004-08-12
    IIF 31 - Director → ME
  • 7
    icon of address Fifth Floor, 19 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,719 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-05-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    INTERGUIDE BRIXTON LTD - 2015-04-08
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -105,992 GBP2024-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2015-04-02
    IIF 4 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.