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

Skinner, Alexander Grant, Dr

    Related profiles found in government register
  • Skinner, Alexander Grant, Dr

    Registered addresses and corresponding companies
    • icon of address 5, Rosehill Mews, Cefnllys Lane, Llandrindod Wells, Powys, LD1 5LD, Wales

      IIF 1
  • Skinner, Alexander Grant, Dr
    British historian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Alistair, Lord
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 68 St Georges Square, London, SW1V 3QT

      IIF 7
  • Fichelson, Alexandra
    French general secretary born in September 1976

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 311, Ballards Lane, North Finchley, London, N12 8LY, United Kingdom

      IIF 8
  • Solodkoff, Alexander Von
    German historian born in January 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 196, New Kings Road, London, SW6 4NF, United Kingdom

      IIF 9
  • Ashbridge, Arthur John Alexander
    British co director

    Registered addresses and corresponding companies
    • icon of address 4 Goodacre Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LG

      IIF 10
  • Hudson, Ian Alexander
    British author born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Luham, The Luham, Edenhall, Cumbria, CA11 8TA, England

      IIF 11
    • icon of address Unit 302, 40 Bowling Green Lane, London, EC1R 0NE

      IIF 12
  • Hudson, Ian Alexander
    British business consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 302, Finsbury Business Centre, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 13
  • Hudson, Ian Alexander
    British historian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 302, 40 Bowling Green Lane, London, EC1R 0NE

      IIF 14
  • Hudson, Ian Alexander
    British writer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodleys Farm, House, Knotting Road, Melchbourne, Bedfordshire, MK44 1AG, United Kingdom

      IIF 15
  • Hunter, James Alexander
    British airline manager born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Millgate, Masham, Ripon, North Yorkshire, HG4 4EQ

      IIF 16
  • Hunter, James Alexander
    British general secretary born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Penn Close, Greenford, Middlesex, UB6 ONS

      IIF 17
  • Hunter, James Alexander
    British general secretary aoc born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Penn Close, Greenford, Middlesex, UB6 9NS

      IIF 18
  • Hunter, James Alexander
    British proposed director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2040-2042, D'albiac House, Cromer Road, Heathrow, TW6 1SD, England

      IIF 19
  • Mr James Alexander Hunter
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Millgate, Masham, Ripon, North Yorkshire, HG4 4EQ

      IIF 20
  • Cooke, Alistair, Lord
    British director conservative political centre born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 68 St Georges Square, London, SW1V 3QT

      IIF 21
  • Cooke, Alistair, Lord
    British general secretary born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 68 St Georges Square, London, SW1V 3QT

      IIF 22
  • Cooke, Alistair, Lord
    British historian born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 1.17, 1st Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 23
  • Hunter, James Alexander
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Hunter, James Alexander
    British retired aviation executive born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Millgate, Masham, North Yorkshire, HG4 4EQ, England

      IIF 25
  • Dr Alexander Grant Skinner
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ashbridge, Arthur John Alexander
    British co director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Goodacre Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LG

      IIF 30
  • Ashbridge, Arthur John Alexander
    British general secretary born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Goodacre Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LG

      IIF 31
  • Ashbridge, Arthur John Alexander
    British operations director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Goodacre Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LG

      IIF 32
  • Ashbridge, Arthur John Alexander
    British tenpin bowling proprietor born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Goodacre Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LG

      IIF 33
  • Mr Arthur John Alexander Ashbridge
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Goodacre Drive, Chandler's Ford, Eastleigh, SO53 4LG, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Luham, The Luham, Edenhall, Cumbria, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Unit 302 40 Bowling Green Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,579 GBP2015-05-31
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 10 Millgate, Masham, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    OCEAN MEDIA LIMITED - 2009-04-02
    TEEPEE TWO LIMITED - 1999-02-19
    INCLUSIVE TECHNOLOGY LIMITED - 1998-05-18
    BASICWINE LIMITED - 1996-09-26
    OCEAN INTERNATIONAL LIMITED - 1994-09-13
    icon of address 311 Ballards Lane North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Unit 302 40 Bowling Green Lane, London
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    90,519 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 12 - Director → ME
  • 6
    REGENERATION FINSBURY LIMITED - 1985-03-15
    HARPGRACE LIMITED - 1984-03-20
    icon of address Unit 302, 40 Bowling Green Lane, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,799,376 GBP2024-03-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 8 Gate Lane, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2005-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UNTOLD STORIES LTD - 2022-11-07
    icon of address The Gallery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -702 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 227a West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Unit 302 Finsbury Business Centre, 40 Bowling Green Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,223 GBP2015-07-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 13 - Director → ME
  • 11
    HISTORY & ARCHAEOLOGY PROOFREADING LTD - 2024-11-18
    UNTOLD STORIES TRAVEL LTD - 2022-11-07
    icon of address The Gallery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 4 - Director → ME
  • 12
    UNTOLD STORIES HERITAGE TRAVEL LTD - 2022-11-29
    icon of address The Gallery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,349 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Gallery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -60,947 GBP2024-12-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address The Gallery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,257 GBP2024-12-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 67 Ongar Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2014-08-05
    IIF 9 - Director → ME
  • 2
    icon of address 10 Millgate, Masham, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-11-09 ~ 2025-07-13
    IIF 16 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174,270 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2025-07-13
    IIF 24 - Director → ME
  • 4
    icon of address 1 Corcreeny Road, Hillsborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2016-10-27
    IIF 17 - Director → ME
  • 5
    icon of address 8 Gate Lane, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2005-09-02 ~ 2018-09-20
    IIF 10 - Secretary → ME
  • 6
    BOWL BRITANNIA HOLDCO LIMITED - 2002-05-01
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    83,850 GBP2021-06-30
    Officer
    icon of calendar 2002-04-02 ~ 2003-06-18
    IIF 33 - Director → ME
  • 7
    BOWL BRITANNIA LIMITED - 2002-05-01
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -637,136 GBP2021-06-30
    Officer
    icon of calendar 2002-01-22 ~ 2003-06-18
    IIF 32 - Director → ME
  • 8
    icon of address 36-37 Albert Embankment, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2020-10-29
    IIF 23 - Director → ME
  • 9
    icon of address Room 2039, D'albiac House Cromer Road, Heathrow Airport, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326,354 GBP2023-12-31
    Officer
    icon of calendar 2009-12-04 ~ 2018-07-05
    IIF 19 - Director → ME
  • 10
    HOLDFUTURE LIMITED - 1987-01-15
    icon of address Room 142 North Wing Terminal 3, Heathrow Airport, Hounslow, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2016-08-24
    IIF 18 - Director → ME
  • 11
    INDEPENDENT SCHOOLS INFORMATION SERVICE LIMITED - 1987-01-13
    INDEPENDENT SCHOOLS JOINT COUNCIL - 1998-02-17
    icon of address 27 (first Floor) Queen Annes Gate, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-01 ~ 2004-03-12
    IIF 7 - Secretary → ME
  • 12
    icon of address Masham Town Hall, 9 Little Market Place, Masham, Ripon, North Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2025-07-13
    IIF 25 - Director → ME
  • 13
    icon of address The Gallery, Spa Road, Llandrindod Wells, Powys
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-02-28
    Officer
    icon of calendar 2013-04-27 ~ 2015-09-23
    IIF 1 - Secretary → ME
  • 14
    icon of address 68 St. Georges Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,687 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-07-27
    IIF 21 - Director → ME
  • 15
    WORLDWIDE VOLUNTEERING - 2015-11-26
    YOUTH FOR BRITAIN - 2000-05-08
    WORLDWIDE VOLUNTEERING FOR YOUNG PEOPLE - 2015-04-08
    STEP FORWARD VOLUNTEERING LTD - 2016-04-22
    icon of address Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2004-02-26
    IIF 22 - Director → ME
  • 16
    HISTORY & ARCHAEOLOGY PROOFREADING LTD - 2024-11-18
    UNTOLD STORIES TRAVEL LTD - 2022-11-07
    icon of address The Gallery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-05 ~ 2024-11-17
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.