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

Mrs Alison Jane Pettitt

    Related profiles found in government register
  • Mrs Alison Jane Pettitt
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lisnadill, Worth Matravers, Swanage, BH19 3LF, England

      IIF 1 IIF 2
  • Mrs Alison Pettitt
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 3
  • Pettitt, Alison Jane
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Marine Villas, High Street, Swanage, Dorset, BH19 2AP, United Kingdom

      IIF 4
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 5
  • Pettitt, Alison Jane
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Aiport House, The Airport, Cambridge, CB5 8RY

      IIF 6
    • Airport House, The Airport, Cambridge, CB5 8RY

      IIF 7 IIF 8
    • Airport House, The Airport, Cambridge, CB5 8RY, England

      IIF 9 IIF 10
    • Airport House, The Airport, Newmarket Road, Cambridge, CB5 8RY, England

      IIF 11
    • Airport House The Airport, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RY

      IIF 12
    • Lisnadill, Worth Matravers, Swanage, BH19 3LF, England

      IIF 13
  • Pettitt, Alison Jane
    British finance director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, The Airport, Cambridge, Cambridgeshire, CB5 8RY

      IIF 14
    • Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7JE, England

      IIF 15 IIF 16
    • Hallwood Avenue, Point 23 Business Park, Haydock, St.helens, Merseyside, WA11 9WA

      IIF 17
    • Zenith House A1 Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 18 IIF 19
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 20
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 21 IIF 22
  • Pettitt, Alison Jane
    British financial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hollies Close, Royston, Hertfordshire, SG8 7DZ

      IIF 23
  • Pettitt, Alison Jane
    British n/a born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 24
  • Hathaway, Alison Jane
    British assistant accountant born in August 1967

    Registered addresses and corresponding companies
    • 12 Stamford Close, Royston, Hertfordshire, SG8 7EJ

      IIF 25
  • Hathaway, Alison Jane
    British financial director born in August 1967

    Registered addresses and corresponding companies
    • 1 Turpins Ride, Royston, Hertfordshire, SG8 9EF

      IIF 26
  • Pettitt, Alison Jane
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 27
    • Lisnadill, Worth Matravers, Swanage, BH19 3LF, England

      IIF 28
  • Hathaway, Alison Jane
    British accountant

    Registered addresses and corresponding companies
    • 12 Stamford Close, Royston, Hertfordshire, SG8 7EJ

      IIF 29
  • Hathaway, Alison Jane
    British financial controller

    Registered addresses and corresponding companies
    • 1 Turpins Ride, Royston, Hertfordshire, SG8 9EF

      IIF 30
  • Pettitt, Alison
    British

    Registered addresses and corresponding companies
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 31
  • Pettitt, Alison

    Registered addresses and corresponding companies
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 25
  • 1
    ABC HYGIENE LIMITED
    04703014
    C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2016-03-31 ~ 2019-10-31
    IIF 22 - Director → ME
  • 2
    BULK NUMBER FOUR LIMITED
    - now 00815066
    REXAM HARCOSTAR LIMITED
    - 2000-03-21 00815066
    REXAM INDUSTRIAL CONTAINERS LIMITED - 1996-12-31
    HARCOSTAR LIMITED - 1995-09-01
    Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    1999-09-01 ~ 2003-06-30
    IIF 26 - Director → ME
    1999-09-01 ~ 2003-06-30
    IIF 30 - Secretary → ME
  • 3
    CATER-LYNE LIMITED
    - now 02083329
    BLOCKFINAL LIMITED - 1987-04-02
    C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2016-08-31 ~ 2019-10-31
    IIF 16 - Director → ME
  • 4
    CCL INTERCHEM HOLDINGS LTD.
    - now SC094557
    CCL INTERCHEM LIMITED - 2007-08-17
    CHEMICAL CLEANING LIMITED - 1996-11-01
    CHEMICAL CLEANING (SCOTLAND) LIMITED - 1987-05-29
    272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2016-07-19 ~ 2019-10-31
    IIF 20 - Director → ME
  • 5
    CCL PENTASOL LIMITED
    - now 01305036
    CCL INTERCHEM LIMITED - 2011-03-08
    CCL INTERCHEM (MFG) LIMITED - 2007-08-30
    F.D.A. TECHNICAL SERVICES LIMITED - 1999-12-07
    Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2016-07-19 ~ 2019-10-31
    IIF 19 - Director → ME
  • 6
    CCL WATER ENGINEERING LTD
    SC438627
    272 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2016-07-19 ~ 2019-10-31
    IIF 18 - Director → ME
  • 7
    CFO CONSULTING LIMITED
    12282870
    Lisnadill, Worth Matravers, Swanage, England
    Active Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    ENVIRONMENTAL SUPPLIES DIRECT LIMITED
    - now 03139241
    CATERING CHEMICALS DIRECT LIMITED - 2013-05-23
    PRINTNICE LIMITED - 1996-04-11
    C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2016-08-31 ~ 2019-10-31
    IIF 15 - Director → ME
  • 9
    LOCALSKY PROPERTY MANAGEMENT LIMITED
    02548492 15442846
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (21 parents)
    Officer
    2024-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-05 ~ 2025-02-18
    IIF 3 - Has significant influence or control OE
  • 10
    LORICA SYSTEMS UK LIMITED
    07488893
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-01-11 ~ 2013-10-31
    IIF 14 - Director → ME
  • 11
    MARSHALL LAND SYSTEMS LTD
    - now 02661432 00563027
    MARSHALL SPECIALIST VEHICLES LIMITED
    - 2013-08-06 02661432 07929685... (more)
    MARSHALL SPV LIMITED - 1997-08-01
    Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    2007-07-01 ~ 2013-10-31
    IIF 8 - Director → ME
  • 12
    MARSHALL SPECIALIST VEHICLES LTD - now
    MARSHALL SDG LIMITED
    - 2014-07-17 05976316
    MARSHALL UAV LIMITED - 2008-03-07
    BREAMGRANGE LIMITED - 2007-02-19
    Control Building The Airport, Newmarket Road, Cambridge, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2009-03-01 ~ 2013-10-31
    IIF 10 - Director → ME
  • 13
    MARSHALL TAIL LIFT LTD
    - now 01325939
    MARSHALL FLEET SOLUTIONS LIMITED
    - 2013-08-06 01325939 00563027
    FELLHOUSE LIMITED - 2009-08-03
    Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (23 parents)
    Officer
    2009-12-08 ~ 2013-10-31
    IIF 12 - Director → ME
  • 14
    MEEDJA LIMITED
    04194098
    13 Wolseley Road, London, England
    Active Corporate (6 parents)
    Officer
    2001-04-30 ~ 2009-07-19
    IIF 23 - Director → ME
  • 15
    PENTASOL F.B. LIMITED
    - now 06726234
    MUIRWALK LIMITED - 2008-11-07
    Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2016-07-19 ~ 2019-10-31
    IIF 17 - Director → ME
  • 16
    ROSE HYGIENE PRODUCTS LIMITED
    02882703
    C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2016-02-19 ~ 2019-10-31
    IIF 24 - Director → ME
    2016-02-19 ~ 2019-10-31
    IIF 32 - Secretary → ME
  • 17
    ST NEOTS PROPERTY MANAGEMENT 2024 LIMITED
    - now 15442846
    LOCALSKY PROPERTY MANAGEMENT LIMITED
    - 2024-03-08 15442846 02548492
    Lisnadill, Worth Matravers, Swanage, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    STAMFORD AVENUE MANAGEMENT COMPANY LIMITED
    02358484
    10 Church Lane, Royston, United Kingdom
    Active Corporate (30 parents)
    Officer
    1992-05-18 ~ 1995-08-09
    IIF 25 - Director → ME
    1995-01-13 ~ 1995-08-09
    IIF 29 - Secretary → ME
  • 19
    SWANAGE PIER TRUST(THE)
    01848357
    Marine Villas, High Street, Swanage, Dorset, United Kingdom
    Active Corporate (77 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 4 - Director → ME
  • 20
    THERMO KING FLEET SOLUTIONS LIMITED - now
    MARSHALL FLEET SOLUTIONS LTD
    - 2025-08-15 00563027 01325939
    MARSHALL LAND SYSTEMS LIMITED
    - 2013-08-06 00563027 02661432
    MC OUTSTATIONS LIMITED - 2009-08-03
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (27 parents, 5 offsprings)
    Officer
    2010-01-21 ~ 2013-10-31
    IIF 7 - Director → ME
  • 21
    THERMO KING UK LIMITED - now
    MARSHALL THERMO KING LIMITED
    - 2025-08-15 00759572
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    Core 6 Core 42 Business Park, Dordon, Tamworth, England
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2009-12-08 ~ 2013-10-31
    IIF 6 - Director → ME
  • 22
    TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED - now
    MARSHALL VEHICLE ENGINEERING LIMITED
    - 2014-07-17 05951794
    DRIVEWEALD LIMITED - 2006-12-19
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2007-07-01 ~ 2013-10-31
    IIF 9 - Director → ME
  • 23
    TINSLEY SPECIAL PROJECTS LIMITED - now
    INTELLIGENT COATINGS LIMITED - 2015-07-30
    MARSHALL SPECIALIST VEHICLES LTD
    - 2014-07-17 07929685 05976316... (more)
    LIFTOW LIMITED
    - 2013-08-06 07929685
    Linread Mill Hill, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (8 parents)
    Officer
    2012-01-31 ~ 2013-10-31
    IIF 11 - Director → ME
  • 24
    ZENITH HYGIENE GROUP LIMITED
    - now 06707511 05132069... (more)
    ZENITH HYGIENE GROUP PLC
    - 2018-05-31 06707511 05132069... (more)
    PINNACLE BIDCO HOLDINGS PLC - 2008-12-10
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2014-03-24 ~ 2019-10-31
    IIF 5 - Director → ME
    2014-06-23 ~ 2019-10-31
    IIF 31 - Secretary → ME
  • 25
    ZENITH HYGIENE SYSTEMS LIMITED
    - now 03199148
    ZENITH CHEMICAL SYSTEMS LIMITED - 2004-09-14
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2014-03-24 ~ 2019-10-31
    IIF 21 - 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.