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

Ferguson, Ian

    Related profiles found in government register
  • Ferguson, Ian
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trinity Street, Dorchester, DT1 1TU, England

      IIF 1
    • C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 2 IIF 3
    • Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG, England

      IIF 4
  • Ferguson, Ian
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75/77 Lydden Grove, London, SW18 4LY

      IIF 5
    • C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG, United Kingdom

      IIF 6
    • Parkgate House, 33a Pratt Street, London, NW1 0BG, England

      IIF 7
    • 119, Chiltern Drive, Berrylands, Surbiton, Surrey, KT5 8LS, United Kingdom

      IIF 8
    • 4, Queen Street, Weymouth, Dorset, DT4 7HZ

      IIF 9
  • Ferguson, Ian
    British transport consult born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 10
  • Ferguson, Ian
    British transport consultant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 11
  • Ferguson, Ian
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Pratt Street, London, NW1 0BG, England

      IIF 12
    • Ground Floor, Mills Bakery, Royal William Yard, Plymouth, Devon, PL1 3GD, United Kingdom

      IIF 13
    • 16, Candlerush Close, Woking, Surrey, GU22 8AT, England

      IIF 14
  • Ferguson, Ian
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Candlerush Close, Woking, GU22 8AT, England

      IIF 15
  • Ferguson, Ian
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 114, Portland Road, Weymouth, Dorset, DT4 9AD, United Kingdom

      IIF 16
    • 16 Candlerush Close, Woking, Surrey, GU22 8AG, England

      IIF 17
    • 6, Candlerush Close, Woking, Surrey, GU22 8AT, England

      IIF 18
  • Ferguson, Ian
    British hire car business owner born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queen Street, Weymouth, Dorset, DT4 7HZ, England

      IIF 19
  • Ferguson, Ian
    British manager born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 Candlerush Close, Woking, Surrey, GU22 8AT

      IIF 20
  • Ferguson, Ian
    British operative director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 Candlerush Close, Woking, Surrey, GU22 8AT

      IIF 21 IIF 22
  • Ferguson, Ian
    British private hire taxi company born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Weyline Taxis Ltd, 4 Queen Street, Weymouth, DT4 7HZ, England

      IIF 23
  • Ferguson, Ian
    British private hire taxi company owner born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Weyline Taxis Ltd, 4 Queen Street, Weymouth, DT4 7HZ, England

      IIF 24
  • Ferguson, Ian
    British transport consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 Candlerush Close, Woking, Surrey, GU22 8AT

      IIF 25
  • Ferguson, Ian Richard
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Seton Business Park, Scorrier, Redruth, Cornwall, TR16 5AW

      IIF 26
  • Ferguson, Ian Richard
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braddons, Buckland Brewer, Bideford, Devon, EX39 5ND, United Kingdom

      IIF 27
  • Ferguson, Ian
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82 Maldon Road, Great Baddow, Chelmsford, Essex, CM2 7DJ

      IIF 28
  • Ferguson, Ian
    British general manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Abacus House 29a Robjohns Road, Widford Ind Estate, Chelmsford, CM1 3AG, England

      IIF 29
  • Ferguson, Ian
    British manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House 29a Robjohns Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AG

      IIF 30
  • Ferguson, Ian
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 82 Maldon Road, Great Baddow, Chelmsford, Essex, CM2 7DJ

      IIF 31 IIF 32
  • Ferguson, Ian
    British

    Registered addresses and corresponding companies
    • C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 33
  • Ferguson, Ian
    British director

    Registered addresses and corresponding companies
    • 4, Queen Street, Weymouth, Dorset, DT4 7HZ

      IIF 34
  • Ferguson, Ian
    British secretary

    Registered addresses and corresponding companies
    • 75/77 Lydden Grove, London, SW18 4LY

      IIF 35
  • Mr Ian Ferguson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, Camden Town, London, NW1 0BG

      IIF 36
    • 8, Trinity Street, Dorchester, DT1 1TU, England

      IIF 37
    • Prospect House, Peverell Avenue East, Poundbury, Dorchester, Dorset, DT1 3WE

      IIF 38
    • 35, Prague Place, London, SW2 5ED, England

      IIF 39
    • C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG

      IIF 40
    • Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London, NW1 0BG, England

      IIF 41
    • Parkgate House, 33a Pratt Street, London, NW1 0BG, England

      IIF 42
  • Mr Ian Ferguson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Abacus House 29a Robjohns Road, Widford Ind Estate, Chelmsford, CM1 3AG, England

      IIF 43
    • 82, Maldon Road, Great Baddow, Chelmsford, Essex, CM2 7DJ, England

      IIF 44 IIF 45
    • Abacus House 29a Robjohns Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AG

      IIF 46
    • Office 9, Seton Business Park, Scorrier, Redruth, Cornwall, TR16 5AW

      IIF 47
child relation
Offspring entities and appointments
Active 28
  • 1
    MILLENNIAL HOLDINGS LTD - 2020-01-21
    29a Abacus House, Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2018-11-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHELMSFORD WINDOW COMPANY LIMITED - 2012-10-26
    29a Abacus House 29a Robjohns Road, Widford Ind Estate, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2012-10-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 3
    Abacus House 29a Robjohns Road, Widford Industrial Estate, Chelmsford, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    34,203 GBP2023-11-30
    Officer
    2020-08-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    193 Garth Road Unit 14, Garth Business Centre, Morden, England
    Corporate (3 parents)
    Equity (Company account)
    27,410 GBP2024-02-28
    Officer
    2020-06-10 ~ now
    IIF 15 - director → ME
  • 5
    Creasey Alexander & Co Parkgate House, 33a Pratt Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,691 GBP2024-03-31
    Officer
    2015-04-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Office 9, Seton Business Park, Scorrier, Redruth, Cornwall
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Thornlow Close, Weymouth, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    138,407 GBP2020-10-31
    Officer
    1997-02-01 ~ dissolved
    IIF 21 - director → ME
  • 8
    C/o Creasey Alexander & Co Parkgate House, 33a Pratt Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -544 GBP2023-10-31
    Officer
    2010-11-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    8 Trinity Street, Dorchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,665 GBP2023-07-31
    Officer
    2020-07-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    Independence House, 11 Bear Street, Barnstaple, Devon
    Dissolved corporate (4 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 27 - director → ME
  • 11
    79 Baynard Avenue, Flitch Green, Dunmow, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    33a Pratt Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 12 - director → ME
  • 13
    35 Prague Place, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-09-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    BOULDEN HOLDINGS LIMITED - 2016-08-19
    C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, Camden Town, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,618 GBP2020-10-31
    Officer
    1995-04-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    C/o Creasey Alexander & Co Parkgate House, 33a Pratt Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-10-31
    Officer
    2012-10-05 ~ dissolved
    IIF 8 - director → ME
  • 16
    FINANCE FIRST LIMITED - 1995-03-14
    C/o Creasey Alexander & Co., Parkgate House, 33a Pratt Street, Camden, London
    Dissolved corporate (2 parents)
    Officer
    1997-03-12 ~ dissolved
    IIF 22 - director → ME
  • 17
    ROAD RUNNERS CABS LIMITED - 2011-03-01
    67 Westow Street, London
    Corporate (2 parents)
    Equity (Company account)
    47,615 GBP2021-03-31
    Officer
    2021-12-16 ~ now
    IIF 17 - director → ME
  • 18
    C/o Creasey Alexander & Co, Parkgate House, 33a Pratt Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 18 - director → ME
  • 19
    Ground Floor Mills Bakery, Royal William Yard, Plymouth, Devon, United Kingdom
    Corporate (4 parents)
    Officer
    2006-07-25 ~ now
    IIF 13 - director → ME
  • 20
    C/o Creasey Alexander & Co Parkgate House, 33a Pratt Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,344 GBP2023-10-31
    Officer
    2008-08-13 ~ now
    IIF 10 - director → ME
    2008-08-11 ~ now
    IIF 33 - secretary → ME
  • 21
    C/o Creasey Alexander & Co Parkgate House, 33a Pratt Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2009-12-22 ~ now
    IIF 3 - director → ME
  • 22
    C/o Creasey Alexander & Co Parkgate House, 33a Pratt Street, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    2010-05-11 ~ now
    IIF 2 - director → ME
  • 23
    C/o Creasey Alexander & Co Parkgate House, 33a Pratt Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2015-08-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    114 Portland Road, Weymouth, Dorset, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    -9,197 GBP2023-07-31
    Officer
    2023-09-22 ~ now
    IIF 16 - director → ME
  • 25
    Parkgate House, 33a Pratt Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2017-03-20 ~ now
    IIF 7 - director → ME
  • 26
    75/77 Lydden Grove, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,364,262 GBP2023-10-31
    Officer
    2003-08-07 ~ now
    IIF 5 - director → ME
    2004-09-06 ~ now
    IIF 35 - secretary → ME
  • 27
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-29 ~ dissolved
    IIF 19 - director → ME
  • 28
    4 Queen Street, Weymouth, Dorset
    Corporate (5 parents)
    Equity (Company account)
    -239,406 GBP2023-10-31
    Officer
    2009-05-22 ~ now
    IIF 9 - director → ME
    2009-05-22 ~ now
    IIF 34 - secretary → ME
Ceased 8
  • 1
    CHELMSFORD WINDOW COMPANY LIMITED - 2012-10-26
    29a Abacus House 29a Robjohns Road, Widford Ind Estate, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2001-05-16 ~ 2006-01-20
    IIF 31 - director → ME
  • 2
    Abacus House 29a Robjohns Road, Widford Industrial Estate, Chelmsford, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    34,203 GBP2023-11-30
    Officer
    1998-11-19 ~ 2006-01-20
    IIF 28 - director → ME
  • 3
    16-17 Boundary Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-01-31 ~ 2006-01-20
    IIF 32 - director → ME
  • 4
    Office 9, Seton Business Park, Scorrier, Redruth, Cornwall
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2010-07-13 ~ 2018-09-01
    IIF 26 - director → ME
  • 5
    STAG OFFICE SUPPLIES LIMITED - 2015-07-27
    Donaldson Ross & Co, 12 Millstream, Christchurch Road, England
    Corporate (2 parents)
    Equity (Company account)
    -122,147 GBP2024-03-31
    Officer
    2015-07-23 ~ 2019-05-23
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    Carmichael & Co, 2nd Floor Manchester One, 53 Portland Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-02-07 ~ 2007-07-20
    IIF 25 - director → ME
  • 7
    WEYMOUTH BID LIMITED - 2020-08-17
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    114,854 GBP2024-03-31
    Officer
    2017-06-09 ~ 2023-08-31
    IIF 23 - director → ME
  • 8
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-16 ~ 2018-05-16
    IIF 24 - director → ME
© 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.