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

Tait, Allan Hugh

    Related profiles found in government register
  • Tait, Allan Hugh
    British accountant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Tait, Allan Hugh
    British accountant/company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyck Place, Wyck, Alton, Hampshire, GU34 3AH

      IIF 5
  • Tait, Allan Hugh
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Tait, Allan Hugh
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Tait, Allan Hugh
    English company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, East Worldham, Alton, Hampshire, GU34 3AY, England

      IIF 16 IIF 17
  • Tait, Allan Hugh
    English director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 18
  • Tait, Allan Hugh
    English property developer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, East Worldham, Alton, GU34 3AY, England

      IIF 19 IIF 20
  • Tait, Allan Hugh
    British chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor, Farm, East Worldham, Hants, GU34 3AW, United Kingdom

      IIF 21
  • Tait, Allan Hugh
    British

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, East Worldham, Alton, Hampshire, GU34 3AY, England

      IIF 22
  • Tait, Allan Hugh
    British accountant

    Registered addresses and corresponding companies
    • icon of address Wyck Place, Wyck, Alton, Hampshire, GU34 3AH

      IIF 23
  • Tait, Allan Hugh
    British accountant/company director

    Registered addresses and corresponding companies
    • icon of address Wyck Place, Wyck, Alton, Hampshire, GU34 3AH

      IIF 24
  • Tait, Allan Hugh
    British co director

    Registered addresses and corresponding companies
  • Tait, Allan Hugh
    British company director

    Registered addresses and corresponding companies
    • icon of address Wyck Place, Wyck, Alton, Hampshire, GU34 3AH

      IIF 27
  • Tait, Allan Hugh
    British director

    Registered addresses and corresponding companies
    • icon of address Wyck Place, Wyck, Alton, Hampshire, GU34 3AH

      IIF 28
  • Mr Allan Hugh Tait
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, East Worldham, Alton, GU34 3AY, England

      IIF 29
    • icon of address Manor Farm House, East Worldham, Alton, GU34 3AY, United Kingdom

      IIF 30
  • Tait, Allan Hugh

    Registered addresses and corresponding companies
    • icon of address Manor Farm, East Worldham, Alton, Hants, GU34 3AY, England

      IIF 31
    • icon of address Manor Farm House, East Worldham, Alton, GU34 3AY, England

      IIF 32 IIF 33
    • icon of address Wyck Place, Wyck, Alton, Hampshire, GU34 3AH

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    COOLCHARM PROPERTIES LIMITED - 1987-09-25
    icon of address Manor Farm, East Worldham, Alton, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,859,376 GBP2024-11-30
    Officer
    icon of calendar 1993-12-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Manor Farm House, East Worldham, Alton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-09-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Manor Farm House, East Worldham, Alton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-08-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2014-10-01
    IIF 16 - Director → ME
  • 2
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    icon of calendar 1995-03-01 ~ 2003-01-09
    IIF 4 - Director → ME
    icon of calendar 1998-01-26 ~ 2002-01-16
    IIF 27 - Secretary → ME
  • 3
    BROKE HILL GOLF COURSE LIMITED - 1992-04-28
    MASTEREARN LIMITED - 1991-10-30
    icon of address Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,102,996 GBP2024-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2003-01-09
    IIF 1 - Director → ME
    icon of calendar 2001-01-12 ~ 2002-01-16
    IIF 23 - Secretary → ME
  • 4
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2019-11-22
    IIF 18 - Director → ME
  • 5
    COOLCHARM PROPERTIES LIMITED - 1987-09-25
    icon of address Manor Farm, East Worldham, Alton, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,859,376 GBP2024-11-30
    Officer
    icon of calendar 1994-12-13 ~ 2013-02-11
    IIF 22 - Secretary → ME
  • 6
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2001-01-01
    IIF 9 - Director → ME
  • 7
    FASTGRASP LIMITED - 1999-09-07
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-27 ~ 2003-01-09
    IIF 2 - Director → ME
    icon of calendar 2000-03-31 ~ 2002-01-16
    IIF 26 - Secretary → ME
  • 8
    icon of address Plestor House, Farnham Road, Liss, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,912 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2017-06-30
    IIF 21 - Director → ME
  • 9
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2004-07-19
    IIF 7 - Director → ME
  • 10
    icon of address Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2003-01-09
    IIF 3 - Director → ME
    icon of calendar 2001-01-12 ~ 2002-01-16
    IIF 34 - Secretary → ME
  • 11
    PRACTICAL USED CAR RENTAL LIMITED - 1990-02-15
    PRACTICAL RENT-A-CAR LIMITED - 1984-06-11
    icon of address Practical House, 21/23 Little Broom Street, Camp Hill, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,325,446 GBP2023-12-31
    Officer
    icon of calendar ~ 2014-06-27
    IIF 10 - Director → ME
  • 12
    GW 258 LIMITED - 2006-08-09
    icon of address Practical House, 21-23 Little Broom Street, Camp Hill Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    320,751 GBP2023-12-31
    Officer
    icon of calendar 2006-07-17 ~ 2014-06-27
    IIF 12 - Director → ME
  • 13
    GW 268 LIMITED - 2006-08-09
    icon of address Practical House, 21-23 Little Broom Street, Camp Hill Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,331,148 GBP2023-12-31
    Officer
    icon of calendar 2006-07-17 ~ 2014-06-27
    IIF 11 - Director → ME
  • 14
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 1993-11-05 ~ 2003-01-09
    IIF 8 - Director → ME
    icon of calendar 2000-09-18 ~ 2002-01-16
    IIF 25 - Secretary → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2005-04-30
    IIF 13 - Director → ME
  • 16
    NIPHAND LIMITED - 1985-02-04
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-04-30
    IIF 14 - Director → ME
  • 17
    icon of address Birmingham Road, Blackminster, Evesham, Worcestershire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,115,742 GBP2024-03-31
    Officer
    icon of calendar 1997-05-15 ~ 2003-01-09
    IIF 15 - Director → ME
    icon of calendar 1997-05-15 ~ 2002-01-16
    IIF 28 - Secretary → ME
  • 18
    STICKFORM LIMITED - 1998-05-06
    icon of address Vale Royal Abbey Golf Club, Whitegate, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2003-01-09
    IIF 5 - Director → ME
    icon of calendar 1998-04-20 ~ 2002-01-16
    IIF 24 - Secretary → ME
  • 19
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 1999-04-28 ~ 2003-01-09
    IIF 6 - 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.