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

Mr Alan Geoffrey Drew

    Related profiles found in government register
  • Mr Alan Geoffrey Drew
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Building, Dock Road, London, E16 1YZ, England

      IIF 1
  • Mr Alan Drew
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 2
    • icon of address The Silver Building, 60 Dock Road, London, E16 1YZ, United Kingdom

      IIF 3
  • Mr Alan Drew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lockesfield Place, London, E14 3AJ, United Kingdom

      IIF 4
  • Mr Alan Geoffrey Drew
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 5
    • icon of address 39, Crystal Palace Road, London, SE22 9EX

      IIF 6 IIF 7
    • icon of address 4a Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ, United Kingdom

      IIF 8
    • icon of address Silver Building, Dock Road, London, E16 1YZ, England

      IIF 9
  • Alan Drew
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Building, 60 Dock Road, London, E16 1YZ, United Kingdom

      IIF 10
    • icon of address Elm Cottage, Trereife, Penzance, TR20 8TJ, United Kingdom

      IIF 11
  • Alan David Drew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lockesfield Place, Isle Of Dogs, E14 3AJ, United Kingdom

      IIF 12
  • Drew, Alan
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Building, 60 Dock Road, London, E16 1YZ, United Kingdom

      IIF 13
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 14 IIF 15
    • icon of address The Silver Building, 60 Dock Road, Silvertown, London, E16 1YZ, United Kingdom

      IIF 16
    • icon of address Elm Cottage, Trereife, Penzance, TR20 8TJ, United Kingdom

      IIF 17
  • Drew, Alan David
    British software engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Lockesfield Place, Isle Of Dogs, E14 3AJ

      IIF 18
  • Drew, Alan
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lockesfield Place, London, E14 3AJ, United Kingdom

      IIF 19
  • Drew, Alan Geoffrey
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ, United Kingdom

      IIF 20
  • Drew, Alan Geoffrey
    British designer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Crystal Palace Road, London, SE22 9EX, United Kingdom

      IIF 21
  • Drew, Alan Geoffrey
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 22
    • icon of address 60, Dock Road, London, E16 1YZ, England

      IIF 23
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 24
    • icon of address Silver Building, 60 Dock Road, London, E16 1YZ, United Kingdom

      IIF 25
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 26 IIF 27
  • Drew, Alan Geoffrey
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Dock Road, London, E16 1YZ, England

      IIF 28
  • Drew, Alan
    British none born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Hermitage Academy, Waldridge Lane, Chester Le Street, County Durham, DH2 3AD

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 63 Lockesfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Elm Cottage, Trereife, Penzance, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Elm Cottage, Trereife, Penzance, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 58 Old Compton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,800 GBP2024-03-23
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 39 Crystal Palace Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -16,435 GBP2024-10-31
    Officer
    icon of calendar 2006-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Elm Cottage, Trereife, Penzance, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1,057,313 GBP2025-03-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Pz Taxi Co Unit 2b, Long Rock Industrial Estate, Long Rock, Penzance, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 39 Crystal Palace Road, East Dulwich, London, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    50,437 GBP2025-04-05
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 62 Lockesfield Place, Isle Of Dogs, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Bridge Street, Christchurch, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    40,176 GBP2023-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -227,053 GBP2024-03-20
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 39 Crystal Palace Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062 GBP2024-03-31
    Officer
    icon of calendar 1995-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 58 Old Compton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,800 GBP2024-03-23
    Person with significant control
    icon of calendar 2017-10-12 ~ 2019-09-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2018-07-12 ~ 2024-04-05
    IIF 27 - Director → ME
  • 3
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,786 GBP2024-03-23
    Officer
    icon of calendar 2018-10-19 ~ 2024-04-05
    IIF 15 - Director → ME
  • 4
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -861,968 GBP2024-03-26
    Officer
    icon of calendar 2017-08-16 ~ 2024-04-05
    IIF 24 - Director → ME
  • 5
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,068 GBP2024-03-24
    Officer
    icon of calendar 2019-06-26 ~ 2024-04-05
    IIF 26 - Director → ME
  • 6
    icon of address The Hermitage Academy, Waldridge Lane, Chester Le Street, County Durham
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2016-10-15
    IIF 29 - Director → ME
  • 7
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -227,053 GBP2024-03-20
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-07-12
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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.