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

Cotton, Ally

    Related profiles found in government register
  • Cotton, Ally
    British chair person born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 1
  • Cotton, Ally
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broad Street, Bath, BA1 5LJ, England

      IIF 2
    • icon of address 5 Broad Street, Broad Street, Bath, BA1 5LJ, England

      IIF 3
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 4
    • icon of address The Kilmahew Estate, Po Box 5455, Bath, BA1 0YU, England

      IIF 5
    • icon of address 10079431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 1, Rose Cottage, Box Hill, Corsham, Wiltshire, SN13 8HW, United Kingdom

      IIF 7
    • icon of address 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 8
    • icon of address 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ, United Kingdom

      IIF 9
    • icon of address Hartham, Park, Corsham, Wiltshire, SN13 0RP, England

      IIF 10
  • Cotton, Ally
    British creative director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 11
  • Cotton, Ally
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 5455, The Kilmahew Estate, Bath, BA1 0YU, England

      IIF 12
    • icon of address 12406599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 25, Pickwick Road, Corsham, SN13 9BQ, United Kingdom

      IIF 14
  • Cotton, Ally
    British education consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09193686 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 10077628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Cotton, Ally
    British educational consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 17
  • Cotton, Ally
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09418632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Hartham Park, Hartham Park, Corsham, Wiltshire, SN13 0RP, England

      IIF 19
  • Cotton, Ally
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cotton, Ally
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ

      IIF 23
  • Mrs Ally Cotton
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broad Street, Bath, BA1 5LJ

      IIF 24
    • icon of address 5, Broad Street, Bath, BA1 5LJ, England

      IIF 25
    • icon of address Po Box 5455, The Kilmahew Estate, Bath, BA1 0YU, England

      IIF 26
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 27 IIF 28
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 29
    • icon of address 12406599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 4385, 12406599 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Rose Cottage, Box Hill, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 5 Broad Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DILLY DILLY E-COMMERCE LIMITED - 2017-12-18
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 25 Pickwick Road, 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,405 GBP2016-08-31
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Hartham, Park, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 5 Broad Street, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 10077628 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,601 GBP2022-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Po Box 5455 The Kilmahew Estate, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SPORTS INVESTOR RESCUE ORGANISATION LTD - 2023-05-23
    AFC UNITED - 2016-05-06
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 11 - Director → ME
  • 13
    LOQUI COMMUNICATIONS LIMITED - 2018-02-20
    icon of address 4385, 10079431 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 25 Pickwick Road, Corsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 25 Pickwick Road, Corsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,444 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE

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.