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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pealling, Alan David

    Related profiles found in government register
  • Pealling, Alan David
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technologies House, 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, IP28 7AS, United Kingdom

      IIF 1
    • 54, Chiswick Avenue, Mildenhall, Bury St. Edmunds, IP28 7AY, England

      IIF 2 IIF 3 IIF 4
    • Technologies House, 26, Hampstead Avenue, Mildenhall, Bury St. Edmunds, IP28 7AS, England

      IIF 5
    • The Ferry, London Road, Chatteris, Cambridgeshire, PE16 6SG

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 54 Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY, United Kingdom

      IIF 8 IIF 9
  • Pealling, Alan David
    British finance director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ferry, London Road, Chatteris, Cambridgeshire, PE16 6SG

      IIF 10
    • The Ferry, London Road, Chatteris, Cambridgeshire, PE16 6SG, England

      IIF 11
    • The Ferry, London Road, Chatteris, Cambs, PE16 6SG

      IIF 12 IIF 13
    • 7 Howard Road Eaton Socon, St. Neots, Huntingdon, Cambridgeshire, PE19 8ET

      IIF 14
  • Pealling, Alan David
    British financial director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Harvard Industrial Estate, Kimbolton, Huntingdon, PE28 0NJ, England

      IIF 15
  • Pealling, Alan David
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 54, Chiswick Avenue, Mildenhall, Bury St. Edmunds, IP28 7AY, England

      IIF 16 IIF 17 IIF 18
  • Pealling, Alan David
    British accountant born in March 1958

    Registered addresses and corresponding companies
    • 83 High Street, Cottenham, Cambridge, Cambridgeshire, CB4 4SD

      IIF 19
  • Pealling, Alan David
    British finance dir born in March 1958

    Registered addresses and corresponding companies
    • 83 High Street, Cottenham, Cambridge, Cambridgeshire, CB4 4SD

      IIF 20
  • Pealling, Alan David
    British financial director born in March 1958

    Registered addresses and corresponding companies
    • 81 Caldbeck Close, Gunthorpe, Peterborough, PE4 7NE

      IIF 21
  • Mr Alan David Pealling
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Harvard Industrial Estate, Kimbolton, Huntingdon, PE28 0NJ, England

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Pealling, Alan David
    British accountancy

    Registered addresses and corresponding companies
    • The Ferry, London Road, Chatteris, Cambs, PE16 6SG

      IIF 24
  • Pealling, Alan David
    British finance director

    Registered addresses and corresponding companies
  • Pealling, Alan David

    Registered addresses and corresponding companies
    • 83 High Street, Cottenham, Cambridge, Cambridgeshire, CB4 4SD

      IIF 28
    • The Ferry, London Road, Chatteris, Cambridgeshire, PE16 6SG

      IIF 29
    • 7, Howard Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ET, England

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    COVERIS FLEXIBLES (ST NEOTS) UK LIMITED - now
    ST. NEOTS PACKAGING LIMITED
    - 2014-09-29 02875069
    ELDEE (NO 32) LIMITED - 1994-05-03
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2009-08-06 ~ 2013-09-16
    IIF 10 - Director → ME
    2009-08-06 ~ 2013-09-16
    IIF 29 - Secretary → ME
  • 2
    EXPERT ACCESS SOLUTIONS LTD
    15739555
    54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2024-05-24 ~ now
    IIF 4 - Director → ME
  • 3
    FERRY ASSOCIATES LTD
    - now 04815499
    TIDLEY CROSS ACCOUNTANCY LTD
    - 2013-02-11 04815499
    The Ferry, London Road, Chatteris, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    2013-11-01 ~ now
    IIF 6 - Director → ME
    2003-06-30 ~ now
    IIF 24 - Secretary → ME
  • 4
    FERRY ENVIRONMENTAL SERVICES LTD
    13701337
    The Ferry, London Road, Chatteris, England
    Active Corporate (3 parents)
    Officer
    2021-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    FOSSITT AND THORNE (LINCOLN) LIMITED
    00577752
    4385, 00577752 - Companies House Default Address, Cardiff
    Liquidation Corporate (8 parents)
    Officer
    1991-10-01 ~ 1996-02-29
    IIF 21 - Director → ME
  • 6
    GEORGE WOOD & SONS (ENFIELD) LIMITED
    00325017
    54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (9 parents)
    Officer
    2022-01-06 ~ now
    IIF 3 - Director → ME
  • 7
    GEORGE WOOD & SONS HOLDINGS LIMITED
    - now 01603864
    ENFIELD TIMBER COMPANY LIMITED - 2007-04-26
    ENFIELD HOLDINGS LIMITED - 1994-12-16
    WILLWICK LIMITED - 1982-07-01
    54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-01-06 ~ now
    IIF 2 - Director → ME
  • 8
    GERDA FACILITIES SERVICES LTD.
    - now 05042159
    GERDA TECHNOLOGY LIMITED
    - 2020-12-19 05042159
    54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2018-02-01 ~ now
    IIF 17 - Director → ME
  • 9
    GERDA SECURITY HOLDINGS LIMITED
    - now 05486641
    GERDA INSTALLATIONS LIMITED - 2011-11-22
    GAG221 LIMITED - 2005-07-08
    54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2018-02-01 ~ now
    IIF 16 - Director → ME
  • 10
    GERDA SECURITY PRODUCTS LIMITED
    03456399
    54 Chiswick Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (11 parents)
    Officer
    2018-02-01 ~ now
    IIF 18 - Director → ME
  • 11
    GSP FIRE SAFETY + SECURITY LTD
    13273679
    54 Chiswick Avenue Mildenhall, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-17 ~ now
    IIF 8 - Director → ME
  • 12
    GSP GROUP LTD
    13273599
    54 Chiswick Avenue Mildenhall, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-17 ~ now
    IIF 9 - Director → ME
  • 13
    LATTICE LABELS LIMITED
    - now 02589295
    HOVAT LABELS LIMITED - 1992-03-09
    GLOWFIND LIMITED - 1991-12-19
    2 Chester Road, Colmworth Business Park, St Neots, Cambridgeshire
    Active Corporate (15 parents)
    Officer
    1997-06-20 ~ 1999-07-28
    IIF 19 - Director → ME
  • 14
    P P K FACTORS LIMITED
    03138731
    186-200 Salhouse Road, Norwich, England
    Active Corporate (8 parents)
    Officer
    1995-12-19 ~ 2000-12-30
    IIF 20 - Director → ME
    1995-12-19 ~ 2000-12-30
    IIF 28 - Secretary → ME
  • 15
    PINPOYNT.AI LTD
    16693557
    Technologies House, 26 Hampstead Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    2025-09-04 ~ now
    IIF 5 - Director → ME
  • 16
    SABERT UK LTD - now
    KECO LIMITED
    - 2022-04-01 09664605
    Enterprise Way Maulden Road, Flitwick, Bedfordshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-09-23 ~ 2021-10-01
    IIF 15 - Director → ME
    Person with significant control
    2016-09-23 ~ 2021-10-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ST NEOTS HOLDINGS LIMITED
    - now 06489426 03523757
    HOPEFUL GLANCE LIMITED - 2008-03-28
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2009-08-06 ~ 2013-09-16
    IIF 12 - Director → ME
    2009-08-06 ~ 2013-09-16
    IIF 25 - Secretary → ME
  • 18
    ST. NEOTS PACKAGING HOLDINGS LIMITED
    03523757 06489426
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2009-08-06 ~ 2009-08-06
    IIF 13 - Director → ME
    2012-03-01 ~ 2013-09-16
    IIF 11 - Director → ME
    2009-08-06 ~ 2009-08-06
    IIF 26 - Secretary → ME
    2012-07-01 ~ 2013-09-16
    IIF 30 - Secretary → ME
  • 19
    ST.NEOTS INVESTMENTS LIMITED
    - now 04330748
    NOTSALLOW 156 LIMITED - 2002-03-05
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2009-08-06 ~ 2013-09-16
    IIF 14 - Director → ME
    2009-08-06 ~ 2013-09-16
    IIF 27 - Secretary → ME
  • 20
    YELLOW SUBMARINE AI LTD
    15594562
    Technologies House 26 Hampstead Ave, Mildenhall, Bury Saint Edmunds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-06-19 ~ now
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.