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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jebson, Alan Charles

    Related profiles found in government register
  • Jebson, Alan Charles
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, St. Mary Bourne, Andover, SP11 6AR, England

      IIF 1
    • Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 2 IIF 3
  • Jebson, Alan Charles
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stopher House, Webber Street, London, SE1 0RE, England

      IIF 4
    • Ladbroke Grove, Notting Hill, London, W11 1PY, England

      IIF 5
  • Jebson, Alan Charles
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 6
  • Jebson, Alan Charles
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gresham Road, Gresham Road, Staines-upon-thames, Surrey, TW18 2AN, United Kingdom

      IIF 7
  • Jebson, Alan Charles
    British entrepreneur born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jebson, Alan Charles
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ladygrove, Pixton Way, Croydon, CR0 9LT, England

      IIF 17
    • Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 18
    • Bell Yard, London, WC2A 2JR, England

      IIF 19
    • Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 20
    • 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 21
    • Sweeps Ditch, Gresham Road, Staines-upon-thames, Surrey, TW18 2AN, United Kingdom

      IIF 22
  • Jebson, Alan Charles
    British ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gresham Road, Parkland Grove, Staines-upon-thames, Surrey, TW18 2AN, England

      IIF 23
    • Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 24 IIF 25
  • Jebson, Alan Charles
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 26
  • Jebson, Alan Charles
    British entrepreneur born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Tabernacle Street, London, EC2A 4BA, England

      IIF 27
    • 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 28
    • Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 29
    • Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 30 IIF 31 IIF 32
  • Mr Alan Charles Jebson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, St. Mary Bourne, Andover, SP11 6AR, England

      IIF 33
    • Parkland Grove, Ashford, TW15 2JB, United Kingdom

      IIF 34
    • Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 35
  • Jebson, Alan Charles
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 36
    • Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 37 IIF 38
  • Jebson, Alan
    British property investor born in February 1968

    Registered addresses and corresponding companies
    • Luis Peralta 22, Benalmadena Pueblo, Malaga, 29639, Spain

      IIF 39
  • Mr Alan Charles Jebson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Heap Bridge, Bury, BL9 7HR, England

      IIF 40
    • Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 41
    • 6 Stopher House, 90 Webber Street, London, SE1 0RE, England

      IIF 42 IIF 43
    • Down Farm, Main Road, Ogbourne St. Andrew, Marlborough, SN8 1RZ, England

      IIF 44 IIF 45
    • Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 46
  • Alan Charles Jebson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, New Road, Team Valley Trading Estate, Gateshead, NE11 0JU, United Kingdom

      IIF 47
    • Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 48 IIF 49
  • Jebson, Alan Charles

    Registered addresses and corresponding companies
    • Ladygrove, Pixton Way, Croydon, CR0 9LT, England

      IIF 50
    • Ladygrove, Pixton Way, Croydon, CR0 9LT, United Kingdom

      IIF 51
    • Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 52
  • Mr Alan Charles Jebson
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

      IIF 53
    • Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 54
child relation
Offspring entities and appointments 33
  • 1
    AJ PROPCO LTD
    13405079
    44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-17 ~ 2023-06-08
    IIF 16 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-07-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    ALMO HOLDINGS LIMITED
    10099886
    50 Princes Street, Ipswich, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2018-02-15 ~ 2023-07-14
    IIF 23 - Director → ME
  • 3
    ALMONDSBURY CARE LIMITED
    - now 02803393
    STANSHAWS LIMITED - 1996-01-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ALMONDSBURY CARE PARTNERSHIP LLP
    OC433307
    Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHURCH LAKE LIMITED
    10830656
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 13 - Director → ME
    2017-07-07 ~ 2020-10-21
    IIF 52 - Secretary → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    CHURCHLAKE CARE LTD
    - now 10183329
    PROGRESSIVE CARE HOMES LTD
    - 2016-09-17 10183329
    EXTENSIVE HOMES LIMITED
    - 2016-07-12 10183329
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 11 - Director → ME
    2016-05-17 ~ 2017-01-17
    IIF 5 - Director → ME
    2017-01-17 ~ 2017-09-06
    IIF 50 - Secretary → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    CHURCHLAKE CARE PARTNERSHIP LLP
    OC433095
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (94 parents)
    Officer
    2020-08-21 ~ 2023-08-31
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2020-08-21 ~ 2022-11-09
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHURCHLAKE HILLVIEW LTD
    10888920
    Swampton House, St. Mary Bourne, Andover, England
    Active Corporate (10 parents)
    Officer
    2017-07-28 ~ 2023-08-25
    IIF 1 - Director → ME
    Person with significant control
    2017-07-28 ~ 2023-08-20
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    CHURCHLAKE HOLDINGS LTD
    10952509
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    2017-09-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    CHURCHLAKE NE HOLD CO LIMITED
    14216678
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2022-07-05 ~ dissolved
    IIF 7 - Director → ME
  • 11
    CHURCHLAKE SERVICES LTD
    11192397
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-02-07 ~ 2023-05-09
    IIF 25 - Director → ME
    Person with significant control
    2018-02-07 ~ 2018-02-15
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    CL CARE SERVICES LIMITED
    - now 09903129
    SALVRIDGES LTD - 2021-02-12
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (8 parents)
    Officer
    2021-09-01 ~ 2023-06-08
    IIF 9 - Director → ME
  • 13
    CL HOLD CO LTD
    13291028
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (6 parents)
    Officer
    2021-03-25 ~ 2023-05-09
    IIF 8 - Director → ME
  • 14
    CLC HOLD CO LIMITED
    13401489
    44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-05-16 ~ dissolved
    IIF 6 - Director → ME
  • 15
    CRYSTAL CROFTDENE LIMITED
    10871470
    109 Coleman Road, Leicester, England
    Active Corporate (10 parents)
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 12 - Director → ME
  • 16
    CUMBRIA NURSING SERVICES LIMITED
    - now 02283239
    LURCHSCAN LIMITED - 1989-03-16
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (14 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 17
    EASTBOURNE HOUSE LTD
    09565812
    109 Coleman Road, Leicester, England
    Active Corporate (10 parents)
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 10 - Director → ME
  • 18
    EASTGATE MANOR LIMITED
    11116882
    109 Coleman Road, Leicester, England
    Active Corporate (11 parents)
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 2 - Director → ME
  • 19
    HERRINGTON MEWS LTD
    09565858
    109 Coleman Road, Leicester, England
    Active Corporate (10 parents)
    Officer
    2022-07-29 ~ 2024-07-24
    IIF 3 - Director → ME
  • 20
    LAKELAND CARE GROUP LIMITED
    - now 06393775
    LAKELAND CARE (HAMES HALL) LIMITED - 2010-02-19
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2020-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 21
    LAKELAND CARE SERVICES LIMITED
    05137535
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 30 - Director → ME
  • 22
    LAKELAND CARE SERVICES PARTNERSHIP LLP
    OC433306
    Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    M & S CARE LIMITED
    07048872
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 24
    MAVERICK ASSETS LLC LTD
    15983436
    7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-27 ~ 2025-12-03
    IIF 20 - Director → ME
    2025-12-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-27 ~ 2025-12-03
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 25
    MAVERICK ASSETS LTD
    06882573
    6 Stopher House, Webber Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 4 - Director → ME
    2013-02-14 ~ 2013-09-18
    IIF 51 - Secretary → ME
  • 26
    MAVERICK ASSETS LTD
    12520734
    7 Bell Yard, London
    Active Corporate (2 parents)
    Officer
    2020-03-17 ~ 2023-08-19
    IIF 28 - Director → ME
    Person with significant control
    2020-03-17 ~ 2023-08-19
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 27
    PRIMROSE HOUSE LTD
    09559192
    109 Coleman Road, Leicester, England
    Active Corporate (10 parents)
    Officer
    2022-07-29 ~ 2024-07-23
    IIF 14 - Director → ME
  • 28
    SOLID STORAGE LTD
    14150023
    3 Sheen Road, Richmond Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 29
    STEVSON DEVELOPMENTS LTD
    12625554
    93 Tabernacle Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-27 ~ 2023-10-13
    IIF 27 - Director → ME
    2026-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-27 ~ 2025-12-03
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2026-01-26 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    STORAGE SOLUTIONS (NW) LTD
    08220416
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-04-14 ~ now
    IIF 19 - Director → ME
  • 31
    TOP HOUSE PROPERTIES LIMITED
    04329326
    Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (9 parents)
    Officer
    2002-04-29 ~ 2007-02-07
    IIF 39 - Director → ME
  • 32
    TRILORNA CAPITAL LTD
    16944166
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 33
    WESTCARE (SOMERSET) LTD
    05753476
    Allen House, 1 Westmead House, Sutton, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2021-07-21 ~ dissolved
    IIF 26 - 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.