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

Bonner, Alan John

    Related profiles found in government register
  • Bonner, Alan John

    Registered addresses and corresponding companies
    • icon of address Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 1 IIF 2
  • Bonner, Alan

    Registered addresses and corresponding companies
    • icon of address Brooke House, 4 The Lakes, Northampton, NN47YD, United Kingdom

      IIF 3
  • Bonner, Alan John
    Scottish director

    Registered addresses and corresponding companies
  • Bonner, Alan John
    British business consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Frogmore Park, Watton At Stone, Hertford, SG14 3RU, United Kingdom

      IIF 7
  • Bonner, Alan John
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lawn, Frogmore Hall, Frogmore Park Watton At Stone, Hertford, Herts, SG14 3RU, United Kingdom

      IIF 8
  • Bonner, Alan John
    British company manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 9 IIF 10
  • Bonner, Alan John
    British director born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Compthall, Sunnyside Road, Brightons, Falkirk, Stirlingshire, FK2 0RW

      IIF 11
  • Bonner, Alan John
    Scottish company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bonner, Alan John
    Scottish director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Capital Building, 12/13 St. Andrew Square, 2nd Floor, Edinburgh, EH2 2AF, Scotland

      IIF 25
    • icon of address Compthall, Brightons, Falkirk, Stirlingshire, FK2 0RW

      IIF 26 IIF 27 IIF 28
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL

      IIF 31 IIF 32
    • icon of address Brooke House, 4 The Lakes, Northampton, NN47YD, United Kingdom

      IIF 33 IIF 34
  • Bonner, Alan John
    Scottish entrepreneur born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bonner, Alan John
    Scottish executive born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 42
  • Bonner, Alan John
    Scottish none born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Compthall, Brightons, Falkirk, Stirlingshire, FK2 0RW

      IIF 43 IIF 44
  • Bonner, Alan John
    British chief executive officer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Co-operatives South West, 33 St Andrews Street, Millbrook, Torpoint, Cornwall, PL10 1BE, United Kingdom

      IIF 45
    • icon of address 33, St. Andrews Mews, Wells, Somerset, BA5 2LB, United Kingdom

      IIF 46
  • Mr Alan Bonner
    Scottish born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 47
  • Mr Alan John Bonner
    Scottish born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Compt Hall, Sunnyside Road, Brightons, Falkirk, Stirlingshire, FK2 0RW, Scotland

      IIF 48
    • icon of address Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW

      IIF 49 IIF 50
    • icon of address Compthall, Sunnyside Road, Brightons, Falkirk, FK2 0RW, Scotland

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    91,676 GBP2024-07-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Compthall, Sunnyside Road, Brightons, Falkirk
    Active Corporate (1 parent)
    Equity (Company account)
    52,432 GBP2023-10-31
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Compthall, Sunnyside Road, Brightons, Falkirk
    Active Corporate (1 parent)
    Equity (Company account)
    49,033 GBP2023-10-31
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address South Lawn Frogmore Hall, Frogmore Park Watton At Stone, Hertford, Herts
    Active Corporate (12 parents)
    Equity (Company account)
    13,570 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Brooke House, 4 The Lakes, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-02-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Compt Hall Sunnyside Road, Brightons, Falkirk, Stirlingshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    238,682 GBP2024-09-30
    Officer
    icon of calendar 2016-10-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
Ceased 34
  • 1
    icon of address 5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2014-03-26
    IIF 31 - Director → ME
  • 2
    THE PUBLIC WIFI COMPANY LIMITED - 2020-02-26
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    613,429 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ 2021-12-31
    IIF 36 - Director → ME
    icon of calendar 2017-04-07 ~ 2021-12-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2021-06-14
    IIF 51 - Has significant influence or control OE
  • 3
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2014-10-24
    IIF 9 - Director → ME
  • 4
    icon of address Innovation House, Bellringer Road, Trentham, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2013-11-18
    IIF 33 - Director → ME
  • 5
    ADEPT4 PLC - 2019-11-29
    PINNACLE TECHNOLOGY GROUP PLC - 2016-06-13
    PINNACLE TELECOM GROUP PLC - 2012-04-04
    GLEN GROUP PLC - 2009-03-09
    icon of address 5 Fleet Place, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2008-05-09 ~ 2014-03-26
    IIF 15 - Director → ME
  • 6
    ADEPT4 HOLDINGS LIMITED - 2019-11-29
    PINNACLE CLOUD SOLUTIONS LIMITED - 2016-08-24
    GLEN COMMUNICATIONS LIMITED - 2011-07-28
    PAUL PARSONS RACING LIMITED - 2002-01-17
    DBS COMMUNICATIONS LIMITED - 1999-10-13
    T.E.C.S. COMMUNICATIONS LIMITED - 1989-09-04
    TELEVISION ENTERTAINMENT & COMMUNICATION SYSTEMS LIMITED - 1988-11-02
    DRY GOLF MANAGEMENT LIMITED - 1988-01-25
    ABERDEEN GOLF DRIVING RANGE LIMITED - 1987-02-05
    PLACE D'OR 102 LIMITED - 1987-01-21
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,209,295 GBP2016-09-30
    Officer
    icon of calendar 2007-06-07 ~ 2014-03-26
    IIF 13 - Director → ME
  • 7
    I.D. MCCARLEY LIMITED - 1995-01-05
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2014-03-26
    IIF 11 - Director → ME
  • 8
    SOLWISE TELEPHONY LIMITED - 2020-06-22
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    312,765 GBP2023-08-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-12-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2021-06-14
    IIF 52 - Has significant influence or control OE
  • 9
    REGESTA LIMITED - 2000-09-19
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2014-03-26
    IIF 17 - Director → ME
  • 10
    PINNACLE TELECOM GROUP LIMITED - 2009-03-09
    PINNACLE ICT GROUP LIMITED - 2008-12-19
    GLEN PROJECT MANAGEMENT LIMITED - 2007-08-01
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2014-03-26
    IIF 14 - Director → ME
  • 11
    icon of address 40 Perrie Street 40 Perrie Street, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-12-31
    IIF 37 - Director → ME
    icon of calendar 2019-10-01 ~ 2021-12-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2022-10-09
    IIF 53 - Has significant influence or control OE
  • 12
    INCONSULTING LTD - 2000-03-02
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2014-03-26
    IIF 20 - Director → ME
  • 13
    SOLUIS IT LTD. - 2008-02-21
    AMR SOLUTIONS LIMITED - 2003-04-16
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2014-03-26
    IIF 19 - Director → ME
  • 14
    icon of address C/o Clarity Accounting, 234 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,966 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2022-04-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2022-04-06
    IIF 47 - Has significant influence or control OE
  • 15
    PINNACLE GROUP LTD. - 2015-07-14
    PINNACLE TELECOMMUNICATIONS (HOLDINGS) LIMITED - 2006-06-29
    icon of address Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building 12/13 St. Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2014-03-26
    IIF 29 - Director → ME
  • 16
    PINNACLE DATA LTD - 2011-08-03
    SELL PHONES LIMITED - 2006-01-09
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2014-03-26
    IIF 28 - Director → ME
    icon of calendar 2006-01-10 ~ 2007-06-07
    IIF 5 - Secretary → ME
  • 17
    PINNACLE ICT LIMITED - 2011-07-07
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2014-03-26
    IIF 16 - Director → ME
  • 18
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    icon of address Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    672,917 GBP2023-12-31
    Officer
    icon of calendar 2011-03-16 ~ 2013-06-01
    IIF 10 - Director → ME
  • 19
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2014-03-26
    IIF 25 - Director → ME
  • 20
    ACCENT TELECOM UK LIMITED - 2016-03-25
    BOXDRAW MANAGEMENT LIMITED - 2003-01-03
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,130,172 GBP2016-09-30
    Officer
    icon of calendar 2009-06-12 ~ 2014-03-26
    IIF 12 - Director → ME
  • 21
    THE BUREAU OF COMMUNICATIONS LIMITED - 2006-01-09
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2014-03-26
    IIF 27 - Director → ME
    icon of calendar 2006-01-10 ~ 2007-06-07
    IIF 4 - Secretary → ME
  • 22
    ECLECTIC GROUP LIMITED - 2008-01-28
    M M & S (2673) LIMITED - 2000-07-31
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building, St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2014-04-04
    IIF 43 - Director → ME
  • 23
    PINNACLE TELECOM PLC - 2016-10-28
    PINNACLE TELECOMMUNICATIONS PLC - 2005-12-21
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-30 ~ 2014-03-26
    IIF 18 - Director → ME
  • 24
    icon of address Matford Business Centre, Matford Park Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-12-01
    IIF 45 - Director → ME
  • 25
    icon of address 5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2014-03-26
    IIF 32 - Director → ME
  • 26
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2014-03-26
    IIF 24 - Director → ME
  • 27
    TELECOMS TRADING LTD - 2004-05-10
    icon of address 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2014-03-26
    IIF 23 - Director → ME
  • 28
    DMS (SHELF) NO. 174 LIMITED - 2002-07-10
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2014-03-26
    IIF 30 - Director → ME
    icon of calendar 2007-01-22 ~ 2007-06-07
    IIF 6 - Secretary → ME
  • 29
    icon of address Bbw Solicitors, Forum Chambers, The Forum, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2012-01-12
    IIF 7 - Director → ME
  • 30
    ECLECTIC HOLDINGS LIMITED - 2008-01-28
    ECLECTIC BUSINESS SOLUTIONS LIMITED - 2004-06-03
    ST. VINCENT STREET (405) LIMITED - 2004-02-25
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2014-04-04
    IIF 21 - Director → ME
  • 31
    ECLECTIC LEARNING SERVICES LIMITED - 2008-01-28
    ECLECTIC TRAINING LIMITED - 2004-02-03
    M M & S (2679) LIMITED - 2000-08-09
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2014-03-26
    IIF 44 - Director → ME
  • 32
    ECLECTIC RESOURCING LIMITED - 2008-01-28
    ECLECTIC SCOTLAND LIMITED - 2004-02-03
    M M & S (2676) LIMITED - 2000-08-09
    icon of address Wright, Johnston & Mackenzie Llp, The Capital Building 12/13 St. Andrew Square, 2nd Floor, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2014-03-26
    IIF 22 - Director → ME
  • 33
    FUTURE BATH PLUS - 2012-10-03
    icon of address 11a York Street, Bath, Somerset, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2009-09-09
    IIF 46 - Director → ME
  • 34
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2009-04-23 ~ 2012-04-19
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.