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

Gale, Alan Richard

    Related profiles found in government register
  • Gale, Alan Richard
    British business executive born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sloane Gardens, London, SW1X 8EA

      IIF 1
  • Gale, Alan Richard
    British chairman born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 2
  • Gale, Alan Richard
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 3
    • icon of address 18 Lavington Court, 77 Putney Hill, London, SW15 3NU

      IIF 4
    • icon of address Flat 1 Lanherne Gate, 7 The Downs, London, SW20 8HH, England

      IIF 5
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 6
    • icon of address Flat 1 Bramshott House, 10a Claremont Gardens, Surbiton, KT6 4TN, England

      IIF 7
  • Gale, Alan Richard
    British corporate consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Beresford Avenue, Surbiton, KT5 9LJ, England

      IIF 8
  • Gale, Alan Richard
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Lanherne Gate, 7 The Downs, London, SW20 8HH, England

      IIF 9
  • Gale, Alan Richard
    British insurance born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Place, London, SW1X 8AD, England

      IIF 10
  • Gale, Alan Richard
    British insurance broker born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Gale, Alan Richard
    British managing director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 13
  • Gale, Alan Richard
    British none born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Taleworth Park, Ashtead, Surrey, KT21 2NH

      IIF 14
  • Gale, Alan Richard
    British property developer born in March 1946

    Registered addresses and corresponding companies
    • icon of address 175 Varsity Drive, Twickenham, TW1 1AL

      IIF 15
  • Mr Alan Richard Gale
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 16
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 17
    • icon of address 14, Beresford Avenue, Surbiton, KT5 9LJ, England

      IIF 18
  • Alan Gale
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Lanherne Gate, 7 The Downs, London, SW20 8HH, England

      IIF 19
  • Gale, Alan Richard

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 The Downs, London, SW20 8HH, England

      IIF 20 IIF 21
    • icon of address 14 Beresford Avenue Surbiton, Beresford Avenue, Surbiton, Surrey, KT5 9LJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 7 - Director → ME
  • 2
    HIGH COVE BUILDING SERVICES LIMITED - 2019-02-06
    CORPORATE HOLDINGS LIMITED - 2016-10-13
    icon of address 14 Beresford Avenue, Surbiton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,771 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    HIGH COVE PADEL LIMITED LIMITED - 2019-11-27
    HIGH ROAD TRADING LTD - 2019-11-26
    icon of address 14 Beresford Avenue, Surbiton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,366 GBP2021-08-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address 16 Taleworth Park, Ashtead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 14 Beresford Avenue Surbiton, Beresford Avenue, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,160 GBP2024-03-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address Flat 1 Flat 1, 10a Claremont Gardens, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,311 GBP2024-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 20 - Secretary → ME
  • 7
    icon of address Third Floor North Dukes Court 32 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 7 Sloane Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 10a Flat 1, 10a Claremont Gardens, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address Third Floor North Dukes Court 32 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Third Floor North Dukes Court 32 Duke Street, St James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 12 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    50,865 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ 2024-03-04
    IIF 13 - Director → ME
  • 2
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,969,618 GBP2021-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2020-01-14
    IIF 3 - Director → ME
  • 3
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    906,550 GBP2021-03-31
    Officer
    icon of calendar 2001-02-23 ~ 2020-01-14
    IIF 4 - Director → ME
  • 4
    icon of address Milton Hall Ely Road, Milton, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-08-29 ~ 2020-05-20
    IIF 2 - Director → ME
  • 5
    PS40 LIMITED - 2007-01-30
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    38,000 GBP2023-10-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MUNDERGROUND SL LIMITED - 2018-10-04
    BELGRAVIA MANAGING SERVICES 12EP LIMITED - 2017-04-04
    SHORT TERM LIMITED - 2015-11-09
    icon of address 45 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,513 GBP2020-03-31
    Officer
    icon of calendar 2015-11-16 ~ 2019-01-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-01-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    THE COMBINED SERVICE PROVIDER LIMITED - 2012-02-23
    CITY & SUBURBAN PARKING LIMITED - 2011-12-30
    CITY & CENTRAL PARKING LIMITED - 1997-12-30
    DOMEPULL LIMITED - 1997-07-24
    icon of address Unit 1, Abloy House Hatters Lane, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,834,414 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-12-31
    IIF 15 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.