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 Bowes

    Related profiles found in government register
  • Mr Alan Bowes
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Carnegie Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 1
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 2
    • icon of address 47, Coldingham Place, Dunfermline, KY12 7XL, Scotland

      IIF 3 IIF 4
  • Alan Bowes
    British born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Alan Bowes
    English born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, Scotland

      IIF 13
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 17 IIF 18
    • icon of address 73, Saughton Road North, Edinburgh, EH12 7JB, Scotland

      IIF 19
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 20
  • Bowes, Alan
    British company director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Carnegie Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 21
    • icon of address 47, Coldingham Place, Dunfermline, KY12 7XL, Scotland

      IIF 22
  • Bowes, Alan
    British director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bowes, Alan
    British none born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kingsburgh House, 2 Corstorphine Road, Murrayfield, Edinburgh, Mid Lothian, EH12 6HN, Scotland

      IIF 33
  • Bowes, Alan
    British publican born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 34 IIF 35
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 36
  • Bowes, Alan
    English company director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 1PB, Scotland

      IIF 37
  • Bowes, Alan
    English director born in October 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, Scotland

      IIF 38
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 42 IIF 43
    • icon of address 73, Saughton Road North, Edinburgh, EH12 7JB, Scotland

      IIF 44 IIF 45
  • Bowes, Alan
    British businessman born in October 1956

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 46
  • Bowes, Alan
    British chairman born in October 1956

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 47
  • Bowes, Alan
    British company director born in October 1956

    Registered addresses and corresponding companies
    • icon of address 34-36 Ravensdowne, Berwick Upon Teed, Northumberland, TD15 1DQ

      IIF 48
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 49 IIF 50
  • Bowes, Alan
    British director born in October 1956

    Registered addresses and corresponding companies
  • Bowes, Alan
    British pub hotel management born in October 1956

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 58
  • Bowes, Alan
    Other business executive born in October 1956

    Registered addresses and corresponding companies
    • icon of address 24 Eglinton Crescent, Edinburgh, Midlothian, EH12 5DA

      IIF 59
  • Bowes, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 73, Saughton Road North, Edinburgh, EH12 7JB, Scotland

      IIF 60
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 61
  • Bowes, Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 62
  • Bowes, Alan
    British director

    Registered addresses and corresponding companies
  • Bowes, Alan
    British pub hotel management

    Registered addresses and corresponding companies
    • icon of address Millstream House, Little Ivy Loose Valley, Maidstone, ME15 0ET

      IIF 68
  • Bowes, Alan
    born in October 1956

    Registered addresses and corresponding companies
    • icon of address 73, Saughton Road, North Edinburgh, EH127JB, United Kingdom

      IIF 69
  • Bowes, Alan
    Other business executive

    Registered addresses and corresponding companies
    • icon of address 24 Eglinton Crescent, Edinburgh, Midlothian, EH12 5DA

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -488,647 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Forsyth House, Lomond Court Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -60,691 GBP2024-03-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -517,947 GBP2024-03-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Holborn Place, Rosyth, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Holborn Place, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 45 - Director → ME
  • 7
    PAYE STATION LIMITED - 2005-10-31
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2004-08-20 ~ dissolved
    IIF 66 - Secretary → ME
  • 8
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address Forsyth House, Lomond Court Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    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
  • 12
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -124,347 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (32 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 69 - LLP Member → ME
  • 15
    icon of address 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 60 - Secretary → ME
  • 16
    WILLOWPLAN LIMITED - 2003-09-18
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2003-09-16 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MAYCASTLE LIMITED - 2003-09-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 57 - Director → ME
  • 19
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -534,353 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    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
  • 21
    ARCHES SERVICES LIMITED - 2004-11-16
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    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
  • 23
    icon of address 3 Carnegie Court, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    154,066 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 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
  • 24
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -706,100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,957 GBP2016-03-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Seven Stars, High Street, North Shincliffe, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    THE SMUGGLERS (CULLERCOATES) LTD - 2024-02-07
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 31
    icon of address 47 Coldingham Place, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -15,608 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    CARLSBERG-TETLEY DORMANT ONE LIMITED - 2002-04-17
    WREXHAM LAGER BREWERY COMPANY LIMITED - 2001-03-19
    FORAY 954 LIMITED - 1996-11-12
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 58 - Director → ME
Ceased 13
  • 1
    icon of address Shielfield Park, Tweedmouth, Berwick Upon Tweed
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-09-19
    IIF 48 - Director → ME
  • 2
    NEWCREST LIMITED - 2003-11-05
    icon of address 6 North Street, Oundle, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2004-09-09
    IIF 53 - Director → ME
    icon of calendar 2003-11-04 ~ 2006-09-30
    IIF 67 - Secretary → ME
  • 3
    THE MAIDAID GLASSWASHER COMPANY (LONDON) LIMITED - 2003-04-10
    WASH HOUSE FINANCE COMPANY LIMITED - 1990-06-21
    icon of address Hillier Hopkins Llp First Floor Radius House 51, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,692,439 GBP2024-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-10-17
    IIF 50 - Director → ME
  • 4
    icon of address Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2021-04-07
    IIF 37 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2012-03-24
    IIF 32 - Director → ME
  • 6
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2006-02-10
    IIF 61 - Secretary → ME
  • 7
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2006-02-10
    IIF 63 - Secretary → ME
  • 8
    icon of address 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-01-31
    IIF 59 - Director → ME
    icon of calendar 2006-06-16 ~ 2007-02-05
    IIF 70 - Secretary → ME
  • 9
    MAYCASTLE LIMITED - 2003-09-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-02-10
    IIF 64 - Secretary → ME
  • 10
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2007-01-14
    IIF 54 - Director → ME
  • 11
    icon of address 10 Bloomsbury Way 10 Bloomsbury Way, 6th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-09-13
    IIF 47 - Director → ME
  • 12
    DOORGREY LIMITED - 1994-10-24
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2007-01-14
    IIF 46 - Director → ME
    icon of calendar 2006-01-13 ~ 2006-02-10
    IIF 65 - Secretary → ME
  • 13
    CARLSBERG-TETLEY DORMANT ONE LIMITED - 2002-04-17
    WREXHAM LAGER BREWERY COMPANY LIMITED - 2001-03-19
    FORAY 954 LIMITED - 1996-11-12
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2006-02-10
    IIF 68 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.