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 William Coulter

    Related profiles found in government register
  • Mr Alan William Coulter
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Herts, EN5 5SU, England

      IIF 1
    • 57a, West Street, Brighton, BN1 2RA, England

      IIF 2
    • Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 3
    • Stanboroughs Court, Conduit Lane, Hoddesdon, EN11 8EP, England

      IIF 4
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 5
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 6
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 7 IIF 8
    • C/o Pros Assist Limited Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • Suite 10, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 10
  • Mr Alan William Coulter
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pros Assist Limited, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 13
  • Coulter, Alan William
    British businessman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Herts, EN5 5SU, England

      IIF 14
  • Coulter, Alan William
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, West Street, Brighton, BN1 2RA, England

      IIF 15
    • Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 16
    • Unit 1, Whittle Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4HR, United Kingdom

      IIF 17
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 18
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 19
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 20
  • Coulter, Alan William
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanboroughs Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP

      IIF 21
    • 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 22
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 23 IIF 24
    • C/o Pros Assist Limited Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • Suite 10, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 26
  • Mr Alan William Coulter
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 27
  • Coulter, Alan William
    British businessman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 28
  • Coulter, Alan William
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 29
  • Coulter, Alan William
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pros Assist Limited, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Coulter, Alan William
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, West Street, Brighton, BN1 2RP, England

      IIF 32
  • Coulter, Alan William
    English company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    Suite 10, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    GREETINGS (INTERNATIONAL) LTD - 2017-01-11
    J.M.C. WHOLESALE LTD - 2014-03-19
    Findlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,037,885 GBP2016-04-30
    Officer
    2016-10-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 3
    WALTER GRANVILLE LTD - 2017-01-04
    14 Carleton House Boulevard Drive, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,634 GBP2015-10-31
    Officer
    2016-07-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    2 Shore View, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    VADMAR LIMITED - 2017-09-15
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Officer
    2020-06-15 ~ now
    IIF 29 - director → ME
  • 7
    COG HOLDINGS LTD - 2018-11-07
    57a West Street, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,852,970 GBP2019-08-31
    Officer
    2019-05-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    4 Abbey Orchard Street, London
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    Unit 1 Whittle Place, South Newmoor Industrial Estate, Irvine, Ayrshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 17 - director → ME
  • 12
    GLOBAL TEL CONSULTING UK LIMITED - 2019-08-06
    Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-11-12 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    4 Abbey Orchard Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,262 GBP2016-11-30
    Officer
    2016-10-31 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ACORN MARKETING LIMITED - 2020-02-19
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ 2021-03-01
    IIF 31 - director → ME
    Person with significant control
    2020-06-10 ~ 2021-03-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    3rd Floor, 14 Hanover Street, London, England
    Dissolved corporate
    Officer
    2017-03-06 ~ 2017-06-30
    IIF 22 - director → ME
  • 3
    5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,554 GBP2017-10-31
    Officer
    2018-12-03 ~ 2019-05-17
    IIF 32 - director → ME
  • 4
    PKF ENGINEERING LIMITED - 2019-04-23
    19 Birkbeck Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,481 GBP2018-03-31
    Officer
    2019-04-11 ~ 2019-11-18
    IIF 20 - director → ME
    Person with significant control
    2019-04-11 ~ 2019-11-18
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    UNIQUE OPPORTUNITY LIMITED - 2017-01-04
    A.P.S. ARMTHORPE PROCESS SOLUTIONS LIMITED - 2016-07-25
    C/o Sike & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2016-11-01 ~ 2017-03-03
    IIF 33 - director → ME
  • 6
    MAILCOMS EAST LIMITED - 2014-05-29
    Stanboroughs Court, Conduit Lane, Hoddesdon, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -2,498 GBP2016-03-31
    Officer
    2017-03-06 ~ 2017-06-30
    IIF 21 - director → ME
    Person with significant control
    2017-03-06 ~ 2017-06-30
    IIF 4 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.