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

Longhurst, Alison Clare

    Related profiles found in government register
  • Longhurst, Alison Clare
    British teacher born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Hedges Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AE, United Kingdom

      IIF 1
  • Wilson, James William Edward
    British community affairs consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Withies, Stockwell Lane Woodmancote, Cheltenham, Gloucestershire, GL52 9QB

      IIF 2
  • Wilson, James William Edward
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Withies, Stockwell Lane Woodmancote, Cheltenham, Gloucestershire, GL52 9QB

      IIF 3
  • Wilson, James William Edward
    British consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Withies, Stockwell Lane Woodmancote, Cheltenham, Gloucestershire, GL52 9QB

      IIF 4 IIF 5 IIF 6
  • Wilson, James William Edward
    British retired born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ

      IIF 7
    • icon of address The Withies, Stockwell Lane Woodmancote, Cheltenham, Gloucestershire, GL52 9QB

      IIF 8 IIF 9
  • Wilson, James William Edward
    British retired company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Hedges Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AE, United Kingdom

      IIF 10
  • Alderton, Kate Marie
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Tree Cottage, 109 Weston Road, Long Ashton, Bristol, North Somerset, BS41 9AE, England

      IIF 11
  • Bremner, Elizabeth Anne
    British director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bremner, Elizabeth Anne
    British lawyer born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Wester Shawfair, Danderhall, Dalkeith, EH22 1FD, Scotland

      IIF 17
  • Bremner, Elizabeth Anne
    British solicitor born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Space, 11 Harewood Road, Edinburgh, EH16 4NT

      IIF 18
  • Bremner, Elizabeth
    British administrator born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 The Crescent, Hagley, Stourbridge, West Midlands, DY8 2XB

      IIF 19
  • Bremner, Elizabeth
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 20
  • Mrs Elizabeth Anne Bremner
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address Hurlingham Studios, Unit 18 Ranelagh Gardens, London, SW6 3PA, United Kingdom

      IIF 24
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 25 IIF 26
  • Bremner, Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Suite 19, Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 27
  • Bremner, Elizabeth
    British administrator

    Registered addresses and corresponding companies
    • icon of address 30 The Crescent, Hagley, Stourbridge, West Midlands, DY8 2XB

      IIF 28
  • Mrs Elizabeth Bremner
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 29
    • icon of address 14 Hagley Road, Stourbridge, West Midlands, DY8 1PS

      IIF 30
  • Bremner, Elizabeth

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Birch Tree Cottage 109 Weston Road, Long Ashton, Bristol, North Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,321 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GLOUCESTERSHIRE ENTERPRISE LIMITED - 2010-02-08
    CHARCO 493 LIMITED - 2000-12-01
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-13 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,037,690 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-10-19 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14 Hagley Road, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    176,785 GBP2024-12-31
    Officer
    icon of calendar 1996-05-28 ~ now
    IIF 19 - Director → ME
    icon of calendar 1995-03-06 ~ now
    IIF 28 - Secretary → ME
  • 6
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -209,316 GBP2024-04-30
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    CONSULTVIEW LIMITED - 2005-11-14
    icon of address Begbies Traynor (central) Llp, Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -49,586 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150,917 GBP2024-04-30
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    490 GBP2024-04-30
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    768,852 GBP2024-04-30
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Two Hedges Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-12-31
    IIF 1 - Director → ME
    icon of calendar 2011-05-13 ~ 2016-09-15
    IIF 10 - Director → ME
  • 2
    CHARITIES OF GLOUCESTERSHIRE COMMUNITY TRUST - 1992-02-13
    icon of address C/o The Manor, The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 2008-09-12
    IIF 9 - Director → ME
  • 3
    DRAKE MUSIC PROJECT (SCOTLAND) - 2007-06-26
    DRAKE MUSIC (SCOTLAND) - 2011-03-29
    icon of address Space, 11 Harewood Road, Edinburgh
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2015-07-06
    IIF 18 - Director → ME
  • 4
    THE SICK KIDS FRIENDS FOUNDATION - 2017-05-04
    icon of address 50 Little France Crescent, Edinburgh Bioquarter, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-01-23
    IIF 17 - Director → ME
  • 5
    GLOUCESTERSHIRE EBP - 2005-05-10
    EDUCATION AND BUSINESS IN PARTNERSHIP - 2005-02-07
    CHELTENHAM AND COTSWOLDS EDUCATION BUSINESS PARTNERSHIP - 2001-01-19
    CHELTENHAM EDUCATION BUSINESS PARTNERSHIP - 1995-04-19
    icon of address Alexandra Warehouse West Quay, The Docks, Gloucester, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1994-02-18 ~ 2003-03-31
    IIF 6 - Director → ME
  • 6
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ 2019-05-03
    IIF 3 - Director → ME
    icon of calendar 2001-03-27 ~ 2002-11-12
    IIF 5 - Director → ME
    icon of calendar 1998-02-10 ~ 2001-03-26
    IIF 2 - Director → ME
  • 7
    icon of address 14 Hagley Road, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    176,785 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-01-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MENINGITIS TRUST - 2013-09-25
    NATIONAL MENINGITIS TRUST - 2001-01-02
    icon of address Fern House, Bath Road, Stroud, Glos
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2013-03-31
    IIF 8 - Director → ME
  • 9
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -49,586 GBP2024-04-30
    Officer
    icon of calendar 2009-04-14 ~ 2016-11-20
    IIF 27 - Secretary → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150,917 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-12-18
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.