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 Alastair William Ferguson

    Related profiles found in government register
  • Mr Alastair William Ferguson
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 93, Fullers Hill, Chesham, Bucks, HP5 1LS

      IIF 1
  • Ferguson, Alastair William
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FW

      IIF 2 IIF 3 IIF 4
    • 4, Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FW, England

      IIF 9
    • 4, Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 93, Fullers Hill, Chesham, Bucks, HP5 1LS, England

      IIF 14
    • Fullerton Lodge, 93 Fullers Hill, Chesham, Buckinghamshire, HP5 1LS

      IIF 15
  • Ferguson, Alastair William
    British chartered accountant born in October 1960

    Registered addresses and corresponding companies
  • Ferguson, Alastair William
    British company director born in October 1960

    Registered addresses and corresponding companies
    • 21 Highfield Close, Amersham, Buckinghamshire, HP6 6HG

      IIF 21
  • Ferguson, Alastair William
    British director born in October 1960

    Registered addresses and corresponding companies
    • 21 Highfield Close, Amersham, Buckinghamshire, HP6 6HG

      IIF 22
  • Ferguson, Alastair William
    British

    Registered addresses and corresponding companies
  • Ferguson, Alastair William
    British company director

    Registered addresses and corresponding companies
    • 21 Highfield Close, Amersham, Buckinghamshire, HP6 6HG

      IIF 29
  • Ferguson, Alastair William

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    93 Fullers Hill, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    12 Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    Emerald House, East Street, Epsom Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    LONDON TOWN ASSURED PROPERTIES PLC - 1995-12-21 02838515
    CHARLTON ASSETS PLC - 1988-08-23
    7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    LONDON TOWN ASSURED PROPERTIES LIMITED - 2008-11-06 02287654
    LONDON TOWN LIMITED - 1995-12-21 02287654
    CONNAUGHT PROPERTY INVESTMENT (UK) LIMITED - 1995-06-30
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 27
  • 1
    5I LIMITED - 2011-12-01 07703791
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 8 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 39 - Secretary → ME
  • 2
    DYNAX SYSTEMS LIMITED - 2011-12-01 07735510
    DELTASYS LIMITED - 1993-03-01
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 11 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 44 - Secretary → ME
  • 3
    FOX IT HOLDING LIMITED - 2012-01-05 05233564
    365 TECHNOLOGY LIMITED - 2011-12-06 06741518
    Napolean House Riseley Business Park, Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 9 - Director → ME
  • 4
    FAIRBRIDGE COMMUNICATIONS LIMITED - 2006-06-23
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 6 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 35 - Secretary → ME
  • 5
    7 HOLDINGS LIMITED - 2006-07-18
    7 GLOBAL LIMITED - 2004-04-26 05063692
    7 MANAGEMENT SERVICES LIMITED - 2000-08-04
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 2 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 37 - Secretary → ME
  • 6
    FLEETNESS 352 LIMITED - 2004-04-26 03904814, 04562679, 05541397... (more)
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 7 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 36 - Secretary → ME
  • 7
    ADT GROUP PUBLIC LIMITED COMPANY - 2018-01-22 01838517
    ADT (UK) LIMITED - 1990-08-01 01838517
    ALNERY NO. 981 LIMITED - 1990-06-14 01785208, 01838517, 01937350... (more)
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1994-10-31
    IIF 22 - Director → ME
  • 8
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,000 GBP2025-01-03
    Officer
    1999-09-23 ~ 2000-01-17
    IIF 18 - Director → ME
  • 9
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-10-29 ~ 2000-01-17
    IIF 19 - Director → ME
  • 10
    HIRSHFIELDS RESIDENTIAL LIMITED - 1999-01-07
    DEWLINE LIMITED - 1997-07-21
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-03
    Officer
    1999-09-23 ~ 2000-01-17
    IIF 16 - Director → ME
  • 11
    COASTLINE CLEANING COMPANY LIMITED - 2003-05-20
    HIRSHFIELDS MANAGEMENT LIMITED - 1999-08-02
    INVOLINK LIMITED - 1997-10-03
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-09-23 ~ 1999-10-29
    IIF 17 - Director → ME
  • 12
    FOX IT HOLDING PLC - 2012-01-05 06678570
    365 IT PLC - 2012-01-05 06678514, 07735587
    IMPERA PLC - 2009-04-21 06678514
    AVENUE SHELFCO 4 LIMITED - 2005-03-18 05235605, 05236163, 05377692... (more)
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 10 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 43 - Secretary → ME
  • 13
    FOX IT CONSULTING AND TRADING LIMITED - 2004-12-02
    BROOMCO (3553) LIMITED - 2004-10-01 05623054
    37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ 2010-12-06
    IIF 13 - Director → ME
    2010-10-29 ~ 2010-12-20
    IIF 41 - Secretary → ME
  • 14
    INN INVESTMENT LIMITED - 2008-02-08
    MISLEX (504) LIMITED - 2006-10-16 04072786, 04845159
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2009-10-30 ~ 2010-02-19
    IIF 28 - Secretary → ME
  • 15
    BANKSIDE PUBS LIMITED - 2008-02-08
    BANKSIDE DEVELOPMENTS LIMITED - 2007-05-11
    TATE TOWER LIMITED - 2001-05-03
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-30 ~ 2010-02-19
    IIF 26 - Secretary → ME
  • 16
    365 IT LIMITED - 2009-04-21 05233564, 07735587
    365IT LIMITED - 2008-08-27 05233564, 07735587
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 4 - Director → ME
  • 17
    SPEED 9270 LIMITED - 2002-08-09
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 5 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 40 - Secretary → ME
  • 18
    LEAVLITE ELECTROPAINT LIMITED - 1998-01-02
    SOUTHMOUND LIMITED - 1977-12-31
    4385, 01311478 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    1992-08-31 ~ 1992-11-10
    IIF 21 - Director → ME
    1992-08-31 ~ 1993-06-21
    IIF 29 - Secretary → ME
  • 19
    LONDON TOWN MANAGEMENT SERVICES LIMITED - 2011-02-21
    JONATHAN ALEXANDER LIMITED - 2008-11-06 07916965
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Active Corporate (3 parents)
    Officer
    2009-10-30 ~ 2010-06-23
    IIF 31 - Secretary → ME
  • 20
    LT PUB MANAGEMENT LIMITED - 2010-04-15
    PROJECT FOLGATE SUBSIDIARY 1 LIMITED - 2010-02-18 07139145, 07139170, 07157564
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-01-28 ~ 2010-06-23
    IIF 33 - Secretary → ME
  • 21
    PROJECT FOLGATE SUBSIDIARY 2 LIMITED - 2010-02-18 07139073, 07139145, 07157564
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Active Corporate (3 parents)
    Officer
    2010-01-28 ~ 2010-06-23
    IIF 32 - Secretary → ME
  • 22
    LT PUBS LIMITED - 2019-11-19
    PROJECT FOLGATE SUBSIDIARY 4 LIMITED - 2010-02-18 07139073, 07139145, 07139170
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-28
    Officer
    2010-02-15 ~ 2010-06-23
    IIF 34 - Secretary → ME
  • 23
    LT PUB LEASING LIMITED - 2017-06-20
    PROJECT FOLGATE SUBSIDIARY 3 LIMITED - 2010-02-18 07139073, 07139170, 07157564
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    2010-01-28 ~ 2010-06-23
    IIF 30 - Secretary → ME
  • 24
    365 ITECHNOLOGY LTD - 2011-04-11 06678570
    4 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 3 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 38 - Secretary → ME
  • 25
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ 2010-12-06
    IIF 12 - Director → ME
    2010-08-26 ~ 2010-12-20
    IIF 42 - Secretary → ME
  • 26
    TRACEDANCE LIMITED - 2002-03-21
    Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    1999-03-19 ~ 2000-01-17
    IIF 20 - Director → ME
  • 27
    CORNERDUNE LIMITED - 2008-02-12
    88/98 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-08-29 ~ 2009-05-19
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.