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

Hitchins, Alan John Frank

    Related profiles found in government register
  • Hitchins, Alan John Frank
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Chislehurst, BR7 5AY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 4
  • Hitchins, Alan John Frank
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 5
    • icon of address C/o 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 6
  • Hitchins, Alan John Frank
    British vet surgeon born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 7
  • Hitchins, Alan John Frank
    British veterinary surgeon born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Chislehurst, Kent, BR7 5AY, United Kingdom

      IIF 8 IIF 9
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 10
    • icon of address 1st Floor , Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 11
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 12 IIF 13
    • icon of address 24, Conduit Place, London, W2 1EP, England

      IIF 14
    • icon of address 76, Barry Road, London, SE22 0HP, England

      IIF 15
    • icon of address C/o 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 16
    • icon of address Cromwell House, 14, Gorrie Whitson Ltd, Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 17
  • Hitchins, Alan
    British veterinary surgeon born in April 1947

    Registered addresses and corresponding companies
    • icon of address 134 St Johns Hill, London, SW11 1SL

      IIF 18
  • Mr Alan John Frank Hitchins
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Chislehurst, BR7 5AY, England

      IIF 19 IIF 20
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 21
    • icon of address 76, Barry Road, London, SE22 0HP, England

      IIF 22
    • icon of address C/o 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 23
    • icon of address Cromwell House, 14, Gorrie Whitson Ltd, Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 24
  • Hitchins, Alan John Frank

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Chislehurst, Kent, BR7 5AY, United Kingdom

      IIF 25
  • Hitchins, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 134 St Johns Hill, London, SW11 1SL

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,201 GBP2017-06-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 32 Park Road, Chislehurst, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,558 GBP2020-10-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 18-22 Hand Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    ARK IMAGING LIMITED - 2024-09-02
    icon of address 32 Park Road, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 18-22 Hand Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-02-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address Ist Floor , Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -644 GBP2018-05-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 7 - Director → ME
  • 9
    STREAMBANK TRADERS LTD - 2012-08-30
    icon of address Ian Franses Associates, 24 Conduit Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 14 - Director → ME
  • 10
    TIGER OIL LIMITED - 2020-07-23
    icon of address 32 Park Road, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 32 Park Road, Chislehurst, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,558 GBP2020-10-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-10-18
    IIF 17 - Director → ME
  • 2
    icon of address 43 Clapham Common North Side, London
    Active Corporate (6 parents)
    Equity (Company account)
    17,742 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-10-15
    IIF 18 - Director → ME
    icon of calendar ~ 1992-10-15
    IIF 26 - Secretary → ME
  • 3
    PIKE VOD LIMITED - 2025-03-13
    STONE AGE MEDIA LTD - 2025-06-03
    icon of address C/o 1st Floor Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-02-20 ~ 2024-03-15
    IIF 16 - Director → ME
  • 4
    RECON SPORTS LTD - 2017-07-13
    RECON GROUP UK LIMITED - 2019-10-09
    icon of address Villa Park, Trinity Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-27
    IIF 5 - Director → ME
  • 5
    icon of address 76 Barry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,600,963 GBP2024-09-30
    Officer
    icon of calendar 2014-07-01 ~ 2025-10-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2025-08-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    STREAMBANK TRADERS LTD - 2012-08-30
    icon of address Ian Franses Associates, 24 Conduit Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-03-12
    IIF 10 - Director → ME
  • 7
    VAXEAL LTD - 2016-06-10
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,457 GBP2020-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2022-12-08
    IIF 13 - Director → ME
  • 8
    TIGER OIL LIMITED - 2020-07-23
    icon of address 32 Park Road, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2014-12-04 ~ 2023-04-03
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.