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

Margolis, Alan Stephen

    Related profiles found in government register
  • Margolis, Alan Stephen
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Chandos Road, East Finchley, London, N2 9AR

      IIF 1
  • Margolis, Alan Stephen
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Margolis, Alan Stephen
    British solicitor born in December 1965

    Registered addresses and corresponding companies
  • Margolis, Alan Stephen
    British banker born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Church Way, London, N20 0LA, United Kingdom

      IIF 13 IIF 14
  • Margolis, Alan Stephen
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Cannon Street, London, EC4N 6HL, England

      IIF 15
    • icon of address 78, Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 16 IIF 17
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 18
    • icon of address 32, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 19
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, England

      IIF 20
  • Margolis, Alan Stephen
    British financier born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Church Way, London, N20 0LA, United Kingdom

      IIF 21 IIF 22
  • Margolis, Alan Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 19 Brackenbury Road, London, N2 0SS

      IIF 23
  • Margolis, Alan Stephen
    British solicitor

    Registered addresses and corresponding companies
  • Margolis, Alan Stephen
    British solictor

    Registered addresses and corresponding companies
    • icon of address 41 Chandos Road, East Finchley, London, N2 9AR

      IIF 31
  • Margolis, Alan Stephen

    Registered addresses and corresponding companies
    • icon of address 41 Chandos Road, East Finchley, London, N2 9AR

      IIF 32
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 33
  • Mr Alan Stephen Margolis
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Church Way, London, N20 0LA, England

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Sorting Office, 2a St. Georges Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    327,128 GBP2024-01-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 80 Coleman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,901 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-03-21 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 21 - Director → ME
Ceased 18
  • 1
    SOUTHERN PACIFIC BRIDGING LIMITED - 2007-12-13
    CHEVAL COMMERCIAL FINANCE LIMITED - 2013-10-25
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    55,060 GBP2024-09-30
    Officer
    icon of calendar 2001-05-18 ~ 2010-01-28
    IIF 6 - Director → ME
    icon of calendar 2005-01-10 ~ 2010-01-28
    IIF 30 - Secretary → ME
  • 2
    icon of address 32 Clarence Street, Southend-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    668,715 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-05-11
    IIF 19 - Director → ME
  • 3
    icon of address 78 Cannon Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    5,213,826 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-05-11
    IIF 15 - Director → ME
  • 4
    icon of address 78 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -9,171 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-05-11
    IIF 17 - Director → ME
  • 5
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,010,715 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-05-11
    IIF 20 - Director → ME
  • 6
    icon of address 78 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,117 GBP2025-03-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-05-11
    IIF 16 - Director → ME
  • 7
    BENTLEY CONSULTANTS (UK) LIMITED - 2002-01-15
    icon of address 5 Summerhill, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,901 GBP2020-06-30
    Officer
    icon of calendar 2000-02-15 ~ 2004-03-10
    IIF 4 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-03 ~ 2010-02-26
    IIF 7 - Director → ME
    icon of calendar 2002-05-03 ~ 2010-02-12
    IIF 24 - Secretary → ME
  • 9
    icon of address Atherton Bailey Llp, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2010-01-29
    IIF 2 - Director → ME
    icon of calendar 2002-01-07 ~ 2010-01-29
    IIF 25 - Secretary → ME
  • 10
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2010-02-26
    IIF 3 - Director → ME
    icon of calendar 1997-05-08 ~ 1997-12-11
    IIF 23 - Secretary → ME
    icon of calendar 2004-12-15 ~ 2010-02-12
    IIF 29 - Secretary → ME
  • 11
    icon of address 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-31 ~ 2010-01-29
    IIF 8 - Director → ME
    icon of calendar 2002-07-31 ~ 2010-01-29
    IIF 28 - Secretary → ME
  • 12
    BENTLEY AGENCIES LIMITED - 2001-01-23
    icon of address Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    787,197 GBP2024-12-31
    Officer
    icon of calendar 1997-01-20 ~ 2003-12-31
    IIF 11 - Director → ME
  • 13
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2008-07-24
    IIF 9 - Director → ME
  • 14
    QUISTIM FINANCIAL SERVICES LIMITED - 2007-04-04
    CHEVAL RESOURCES LIMITED - 2007-10-18
    CHEVAL ADVISORS LIMITED - 2020-01-22
    icon of address Harrow Business Centre, Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,570 GBP2024-06-30
    Officer
    icon of calendar 2007-03-28 ~ 2008-08-31
    IIF 5 - Director → ME
    icon of calendar 2007-03-28 ~ 2008-08-31
    IIF 32 - Secretary → ME
  • 15
    CHEVAL FINANCE LIMITED - 2011-09-15
    SPRING FINANCE LIMITED - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Officer
    icon of calendar 2000-12-09 ~ 2010-02-26
    IIF 10 - Director → ME
    icon of calendar 2000-12-09 ~ 2010-02-12
    IIF 27 - Secretary → ME
  • 16
    CHEVAL PERSONAL LOANS LTD - 2006-03-08
    SPRING FINANCE LIMITED - 2011-09-15
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,420,394 GBP2022-06-30
    Officer
    icon of calendar 2002-12-11 ~ 2003-05-16
    IIF 12 - Director → ME
    icon of calendar 2002-12-11 ~ 2006-03-16
    IIF 26 - Secretary → ME
  • 17
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2012-08-31
    IIF 1 - Director → ME
    icon of calendar 2014-09-01 ~ 2015-08-31
    IIF 13 - Director → ME
    icon of calendar 2020-03-02 ~ 2022-08-31
    IIF 14 - Director → ME
  • 18
    icon of address C/o Spring Finance Limited 3 Theobald Court, Theobald Street, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2003-05-12 ~ 2006-07-18
    IIF 31 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.